WEE CRITTERS PEST CONTROL SERVICES LIMITED
Company number SC426423
- Company Overview for WEE CRITTERS PEST CONTROL SERVICES LIMITED (SC426423)
- Filing history for WEE CRITTERS PEST CONTROL SERVICES LIMITED (SC426423)
- People for WEE CRITTERS PEST CONTROL SERVICES LIMITED (SC426423)
- More for WEE CRITTERS PEST CONTROL SERVICES LIMITED (SC426423)
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) |
---|---|---|---|
22 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
18 Oct 2023 | AP01 | Appointment of Mr Andrew Carral as a director on 18 October 2023 | |
19 Sep 2023 | AD01 | Registered office address changed from 11 Clayknowes Avenue Musselburgh EH21 6UR Scotland to 11 Kaims Gardens Livingston Village Livingston EH54 7DY on 19 September 2023 | |
19 Sep 2023 | AD01 | Registered office address changed from 6 Eastfield Place Edinburgh EH15 2PL to 11 Clayknowes Avenue Musselburgh EH21 6UR on 19 September 2023 | |
23 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
25 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
16 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
20 Aug 2019 | AA | Micro company accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
20 Aug 2018 | AA | Micro company accounts made up to 30 June 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
05 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
02 Aug 2017 | PSC01 | Notification of Graeme Hill as a person with significant control on 6 April 2016 | |
02 Aug 2017 | PSC01 | Notification of Sylvia Hill as a person with significant control on 6 April 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |