CITY PEST SOLUTIONS - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-16 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-02-09 delete contact_pages_linkeddomain google.com
2023-02-09 delete index_pages_linkeddomain fb.com
2023-02-09 delete index_pages_linkeddomain google.com
2023-02-09 delete person MARY MCLURE
2023-02-09 delete service_pages_linkeddomain google.com
2023-02-09 delete terms_pages_linkeddomain google.com
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-07-12 delete service_pages_linkeddomain prowaspcontrolglasgow.co.uk
2022-06-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-06-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-05-11 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-02-15 insert phone 07851350529
2021-09-19 delete address 62 Evan Drive Giffnock Glasgow G46 6NQ
2021-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-05-07 update account_category null => TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-29 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-02-04 insert contact_pages_linkeddomain fb.com
2021-02-04 insert index_pages_linkeddomain fb.com
2021-02-04 insert index_pages_linkeddomain wikipedia.org
2021-02-04 insert service_pages_linkeddomain fb.com
2021-02-04 insert terms_pages_linkeddomain fb.com
2020-10-30 update account_category TOTAL EXEMPTION FULL => null
2020-10-30 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-10-30 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES
2020-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-08-09 delete address 97 KINGSBRIDGE DRIVE GLASGOW SCOTLAND G44 4JT
2020-08-09 insert address 3 MAFEKING TERRACE 3 MAFEKING TERRACE NEILSTON GLASGOW SCOTLAND G78 3LP
2020-08-09 update registered_address
2020-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 97 KINGSBRIDGE DRIVE GLASGOW G44 4JT SCOTLAND
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-12-22 insert contact_pages_linkeddomain google.com
2019-12-22 insert index_pages_linkeddomain google.com
2019-12-22 insert person MARY MCLURE
2019-12-22 insert service_pages_linkeddomain google.com
2019-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES
2019-07-19 delete phone +44 7542 737977
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-04-29 delete general_emails in..@citypestsolutions.com
2019-04-29 delete email in..@citypestsolutions.com
2019-04-29 insert phone +44 7542 737977
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES
2018-08-02 delete cto Yaser Rashid
2018-08-02 delete general_emails in..@citypestsolutions.com
2018-08-02 delete address 62 Evan Drive Giffnock Glasgow G46 6NQ
2018-08-02 delete alias City Pest Solutions
2018-08-02 delete email in..@citypestsolutions.com
2018-08-02 delete index_pages_linkeddomain rosdigitalmarketing.co.uk
2018-08-02 delete person Pro Wasp
2018-08-02 delete person Yaser Rashid
2018-08-02 delete phone 0141 846 0022
2018-08-02 update primary_contact 62 Evan Drive Giffnock Glasgow G46 6NQ => null
2018-05-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-26 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-12-29 insert address 62 Evan Drive Giffnock Glasgow G46 6NQ
2017-12-29 insert contact_pages_linkeddomain rosdigitalmarketing.co.uk
2017-12-29 insert index_pages_linkeddomain rosdigitalmarketing.co.uk
2017-12-29 insert service_pages_linkeddomain rosdigitalmarketing.co.uk
2017-12-29 update primary_contact null => 62 Evan Drive Giffnock Glasgow G46 6NQ
2017-11-18 delete address 62 Evan Drive Giffnock Glasgow G46 6NQ
2017-11-18 delete address 62 Evan Drive Glasgow G46 6NQ
2017-11-18 delete contact_pages_linkeddomain rosdigitalmarketing.co.uk
2017-11-18 delete index_pages_linkeddomain rosdigitalmarketing.co.uk
2017-11-18 delete service_pages_linkeddomain rosdigitalmarketing.co.uk
2017-11-18 update primary_contact 62 Evan Drive Giffnock Glasgow G46 6NQ => null
2017-09-07 delete address 62 EVAN DRIVE GIFFNOCK GLASGOW G46 6NQ
2017-09-07 insert address 97 KINGSBRIDGE DRIVE GLASGOW SCOTLAND G44 4JT
2017-09-07 update registered_address
2017-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 62 EVAN DRIVE GIFFNOCK GLASGOW G46 6NQ
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES
2017-07-07 delete general_emails in..@citypestsolutions.co.uk
2017-07-07 delete email in..@citypestsolutions.co.uk
2017-07-07 insert address 62 Evan Drive Giffnock Glasgow G46 6NQ
2017-07-07 insert address 62 Evan Drive Glasgow G46 6NQ
2017-07-07 insert contact_pages_linkeddomain rosdigitalmarketing.co.uk
2017-07-07 insert index_pages_linkeddomain rosdigitalmarketing.co.uk
2017-07-07 update primary_contact null => 62 Evan Drive Giffnock Glasgow G46 6NQ
2017-05-21 insert general_emails in..@citypestsolutions.co.uk
2017-05-21 delete address 62 Evan Drive Giffnock Glasgow G46 6NQ
2017-05-21 delete address 62 Evan Drive Glasgow G46 6NQ
2017-05-21 delete contact_pages_linkeddomain glasgowseoservices.com
2017-05-21 delete index_pages_linkeddomain glasgowseoservices.com
2017-05-21 delete source_ip 45.63.97.11
2017-05-21 insert email in..@citypestsolutions.co.uk
2017-05-21 insert source_ip 77.72.0.70
2017-05-21 update primary_contact 62 Evan Drive Giffnock Glasgow G46 6NQ => null
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-02-09 insert company_previous_name ENVIRONMENTAL HYGIENE SOLUTIONS LTD
2017-02-09 update name ENVIRONMENTAL HYGIENE SOLUTIONS LTD => RIGHT SERVICES GROUP LTD
2017-01-23 update statutory_documents COMPANY NAME CHANGED ENVIRONMENTAL HYGIENE SOLUTIONS LTD CERTIFICATE ISSUED ON 23/01/17
2016-12-20 insert company_previous_name CITY PEST SOLUTIONS LTD
2016-12-20 update name CITY PEST SOLUTIONS LTD => ENVIRONMENTAL HYGIENE SOLUTIONS LTD
2016-11-22 insert service_pages_linkeddomain wikipedia.org
2016-11-09 update statutory_documents COMPANY NAME CHANGED CITY PEST SOLUTIONS LTD CERTIFICATE ISSUED ON 09/11/16
2016-09-27 delete source_ip 188.65.113.241
2016-09-27 insert source_ip 45.63.97.11
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-28 delete address 255 Castlemilk Road Kingspark Glasgow G44 4LE
2016-03-28 insert address 62 Evan Drive Giffnock Glasgow G46 6NQ
2016-03-28 insert address 62 Evan Drive Glasgow G46 6NQ
2016-03-28 update primary_contact 255 Castlemilk Road Kingspark Glasgow G44 4LE => 62 Evan Drive Giffnock Glasgow G46 6NQ
2015-09-07 update returns_last_madeup_date 2014-07-27 => 2015-07-27
2015-09-07 update returns_next_due_date 2015-08-24 => 2016-08-24
2015-08-05 update statutory_documents 27/07/15 FULL LIST
2015-06-10 insert person Pro Wasp
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 62 EVAN DRIVE GIFFNOCK GLASGOW UNITED KINGDOM G46 6NQ
2014-09-07 insert address 62 EVAN DRIVE GIFFNOCK GLASGOW G46 6NQ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-27 => 2014-07-27
2014-09-07 update returns_next_due_date 2014-08-24 => 2015-08-24
2014-08-15 update statutory_documents 27/07/14 FULL LIST
2014-05-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-07 insert company_previous_name XTERMINATOR PEST SERVICES LTD
2014-04-07 update name XTERMINATOR PEST SERVICES LTD => CITY PEST SOLUTIONS LTD
2014-03-24 update statutory_documents COMPANY NAME CHANGED XTERMINATOR PEST SERVICES LTD CERTIFICATE ISSUED ON 24/03/14
2013-09-06 delete sic_code 99999 - Dormant Company
2013-09-06 insert sic_code 81291 - Disinfecting and exterminating services
2013-09-06 update returns_last_madeup_date 2012-07-27 => 2013-07-27
2013-09-06 update returns_next_due_date 2013-08-24 => 2014-08-24
2013-08-21 update statutory_documents 27/07/13 FULL LIST
2013-06-26 insert company_previous_name HSPCS WAREHOUSE LTD
2013-06-26 update name HSPCS WAREHOUSE LTD => XTERMINATOR PEST SERVICES LTD
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update accounts_last_madeup_date null => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-27 => 2014-04-30
2013-06-21 insert sic_code 99999 - Dormant Company
2013-06-21 update returns_last_madeup_date null => 2012-07-27
2013-06-21 update returns_next_due_date 2012-08-24 => 2013-08-24
2013-05-13 update statutory_documents COMPANY NAME CHANGED HSPCS WAREHOUSE LTD CERTIFICATE ISSUED ON 13/05/13
2013-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACKAY
2013-04-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-04-19 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER THOMAS JOHN MACKAY
2012-07-30 update statutory_documents 27/07/12 FULL LIST
2011-07-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION