Date | Description |
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 |