MONARCH PEST CONTROL SERVICES LIMITED
Status | ACTIVE |
Company No. | 08302961 |
Category | Private Limited Company |
Incorporated | 21 Nov 2012 |
Age | 11 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
MONARCH PEST CONTROL SERVICES LIMITED is an active private limited company with number 08302961. It was incorporated 11 years, 5 months, 12 days ago, on 21 November 2012. The company address is 41 Poppyfields, Welwyn Garden City, AL7 2HJ, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Dec 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Jan 2023
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type micro entity
Date: 24 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Address
Type: AD01
Old address: Mail Boxes Etc, Office 42, 78 Golders Green Road London NW11 8LN England
New address: 41 Poppyfields Welwyn Garden City Hertfordshire AL7 2HJ
Change date: 2020-09-17
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-28
New address: Mail Boxes Etc, Office 42, 78 Golders Green Road London NW11 8LN
Old address: 57 Eldon Road Luton Bedfordshire LU4 0AY England
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-29
Old address: Office 144 33 Parkway London NW1 7PN
New address: 57 Eldon Road Luton Bedfordshire LU4 0AY
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person secretary company with name date
Date: 23 Jan 2018
Action Date: 10 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-01-10
Officer name: Mr George Mcconville
Documents
Termination secretary company with name termination date
Date: 23 Jan 2018
Action Date: 10 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-10
Officer name: Sandra Jones
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Appoint person secretary company with name date
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-11-22
Officer name: Sandra Jones
Documents
Change to a person with significant control
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr George Mcconville
Change date: 2017-11-22
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Change person director company with change date
Date: 01 Dec 2014
Action Date: 17 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Mcconville
Change date: 2014-03-17
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous extended
Date: 09 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Change registered office address company with date old address
Date: 09 Dec 2013
Action Date: 09 Dec 2013
Category: Address
Type: AD01
Old address: Office 144 Parkway London NW1 7PN United Kingdom
Change date: 2013-12-09
Documents
Change registered office address company with date old address
Date: 13 Mar 2013
Action Date: 13 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-13
Old address: 21 Parade Mansions Hendon Central London NW4 3JR United Kingdom
Documents
Appoint person director company with name
Date: 26 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Mcconville
Documents
Termination director company with name
Date: 26 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
19 ASPIN PARK DRIVE,KNARESBOROUGH,HG5 8EY
Number: | 10874680 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08595946 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 COLWYN STREET,OLDHAM,OL9 6BE
Number: | 10230576 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAXBY'S RESIDENTS ASSOCIATION LIMITED
42 GEORGE STREET,,CR9 1NE
Number: | 03181204 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAVENSWORTH HOUSE,BEDLINGTON,NE22 7JP
Number: | 01744408 |
Status: | ACTIVE |
Category: | Private Limited Company |
WRENCOTE HOUSE,CROYDON,CR0 0XJ
Number: | OC400007 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |