MONARCH PEST CONTROL SERVICES LIMITED

41 Poppyfields, Welwyn Garden City, AL7 2HJ, Hertfordshire, England
StatusACTIVE
Company No.08302961
CategoryPrivate Limited Company
Incorporated21 Nov 2012
Age11 years, 5 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Mcconville

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 21 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GAME OF THE NAME LTD

19 ASPIN PARK DRIVE,KNARESBOROUGH,HG5 8EY

Number:10874680
Status:ACTIVE
Category:Private Limited Company

JASPER ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08595946
Status:ACTIVE
Category:Private Limited Company

NR HEALTHCARE LIMITED

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

SLEEKBURN ESTATES LIMITED

RAVENSWORTH HOUSE,BEDLINGTON,NE22 7JP

Number:01744408
Status:ACTIVE
Category:Private Limited Company

TEMPLEFIELDS B RESI LLP

WRENCOTE HOUSE,CROYDON,CR0 0XJ

Number:OC400007
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source