Advanced company searchLink opens in new window

CARE & SKILL PEST CONTROL LTD

Company number 05500097

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
14 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
13 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
21 Oct 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
06 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
14 Jul 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
14 Jul 2010 CH04 Secretary's details changed for Sage Secretaries Ltd on 5 July 2010
15 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
25 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
14 Sep 2009 363a Return made up to 05/07/09; full list of members
14 Sep 2009 288c Secretary's change of particulars / sage secretaries LTD / 01/09/2008
01 Apr 2009 AA Accounts for a dormant company made up to 31 July 2008
19 Dec 2008 363a Return made up to 05/07/08; full list of members
06 Aug 2008 287 Registered office changed on 06/08/2008 from 48A queens road hersham surrey KT12 5LP
24 Jul 2008 AA Accounts for a dormant company made up to 31 July 2007
25 Oct 2007 363a Return made up to 05/07/07; full list of members
04 Jan 2007 363s Return made up to 05/07/06; full list of members
  • 363(287) ‐ Registered office changed on 04/01/07
04 Jan 2007 288b Secretary resigned
04 Jan 2007 288a New secretary appointed
06 Dec 2006 AA Accounts for a dormant company made up to 31 July 2006
20 Mar 2006 288c Director's particulars changed
24 Feb 2006 287 Registered office changed on 24/02/06 from: hampton house 1-2 archer mews windmill road hampton hill middlesex TW12 1RN
01 Feb 2006 288a New director appointed
01 Feb 2006 288a New secretary appointed