Advanced company searchLink opens in new window

TEES VALLEY PEST CONTROL LIMITED

Company number 11667529

Filter by category

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)
19 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
03 Nov 2023 EW04RSS Persons' with significant control register information at 3 November 2023 on withdrawal from the public register
03 Nov 2023 EW04 Withdrawal of the persons' with significant control register information from the public register
03 Nov 2023 EW01RSS Directors' register information at 3 November 2023 on withdrawal from the public register
03 Nov 2023 EW01 Withdrawal of the directors' register information from the public register
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
07 Feb 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
16 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
10 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
27 Jan 2020 AP01 Appointment of Mr Christopher Hudson as a director on 27 January 2020
15 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
26 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-23
23 Aug 2019 AA01 Current accounting period shortened from 30 November 2019 to 31 October 2019
23 Aug 2019 AD01 Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Acklam Hall Hall Drive Middlesbrough TS5 7DY on 23 August 2019
27 Jul 2019 AD01 Registered office address changed from Studio 6, First Floor 32-38 Scrutton Street London EC2A 4RQ England to Studio 210 134-146 Curtain Road London EC2A 3AR on 27 July 2019
15 Nov 2018 AD01 Registered office address changed from 4 Medina Gardens Brookfield Middlesbrough TS5 8BN United Kingdom to Studio 6, First Floor 32-38 Scrutton Street London EC2A 4RQ on 15 November 2018
08 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted