(CS01) Confirmation statement with no updates January 24, 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed wildlife environmental services LTDcertificate issued on 11/08/23
filed on: 11th, August 2023
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed wildlife & environmental pestex LTDcertificate issued on 21/07/23
filed on: 21st, July 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 24, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 24, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 24, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 24, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Spring Paddock Common Lane Bednall Stafford ST17 0SF. Change occurred on September 24, 2019. Company's previous address: New Market 7 Keys Business Village, Keys Park Road Hednesford Cannock Staffordshire WS12 2HA England.
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 24, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 18, 2018
filed on: 18th, April 2018
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 9, 2018
filed on: 9th, March 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 24, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 24, 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address New Market 7 Keys Business Village, Keys Park Road Hednesford Cannock Staffordshire WS12 2HA. Change occurred on June 24, 2016. Company's previous address: Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY.
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on August 1, 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2015
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 6, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2014
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 24, 2012 director's details were changed
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On January 24, 2012 director's details were changed
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 18, 2012. Old Address: the Coach House Greensforge Kingswinford West Midlands DY6 0AH England
filed on: 18th, January 2012
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 31, 2012 to August 31, 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed pestex environmental services LTDcertificate issued on 15/09/11
filed on: 15th, September 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2011
| incorporation
|
Free Download
(8 pages)
|