CSS PEST SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON PETER CHOLERTON / 23/08/2021
2023-04-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-04-18 update statutory_documents 12/07/22 STATEMENT OF CAPITAL GBP 3745
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE STORROW
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2022-12-11 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-29 update website_status FlippedRobots => OK
2022-05-22 update website_status OK => FlippedRobots
2022-04-21 delete about_pages_linkeddomain wa.me
2022-04-21 delete contact_pages_linkeddomain wa.me
2022-04-21 delete index_pages_linkeddomain wa.me
2022-04-21 delete product_pages_linkeddomain wa.me
2022-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-18 update statutory_documents DIRECTOR APPOINTED MISS CLAIRE LOUISE STORROW
2022-02-18 update statutory_documents DIRECTOR APPOINTED MR NICKY PALIN
2022-02-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-16 insert about_pages_linkeddomain wa.me
2021-09-16 insert contact_pages_linkeddomain wa.me
2021-09-16 insert index_pages_linkeddomain wa.me
2021-09-16 insert product_pages_linkeddomain wa.me
2021-09-13 update statutory_documents CESSATION OF BRIAN ANTHONY HALLORAN AS A PSC
2021-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN HALLORAN
2021-09-04 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2021-07-07 update account_category null => MICRO ENTITY
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES
2021-04-07 delete address SUITE 1, KEYNES HOUSE CHESTER PARK ALFRETON ROAD DERBY DE21 4AS
2021-04-07 insert address SUITE 7 KEYNES HOUSE CHESTER PARK ALFRETON ROAD DERBY ENGLAND DE21 4AS
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-07 update registered_address
2021-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-17 delete address Suite 1, Keynes House Chester Park Alfreton Road Derby DE21 4AS
2021-02-17 insert address Suite 7, Keynes House Chester Park Alfreton Road Derby DE21 4AS
2021-02-17 update primary_contact Suite 1, Keynes House Chester Park Alfreton Road Derby DE21 4AS => Suite 7, Keynes House Chester Park Alfreton Road Derby DE21 4AS
2021-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2021 FROM SUITE 1, KEYNES HOUSE CHESTER PARK ALFRETON ROAD DERBY DE21 4AS
2021-01-15 delete general_emails in..@css-pest.co.uk
2021-01-15 delete email in..@css-pest.co.uk
2020-10-02 delete phone 01158 900131
2020-10-02 insert phone 01158 800131
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-24 insert general_emails in..@css-pest.co.uk
2020-04-24 delete alias CSS Environmental Pest Services
2020-04-24 delete phone 0800 254 003
2020-04-24 insert email in..@css-pest.co.uk
2020-04-24 insert phone 01158 900131
2020-04-24 insert phone 01163 266131
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-22 delete source_ip 77.92.73.209
2019-09-22 insert source_ip 51.38.84.145
2019-08-22 delete source_ip 51.38.84.145
2019-08-22 insert source_ip 77.92.73.209
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-06 delete source_ip 193.0.158.5
2018-06-06 insert source_ip 51.38.84.145
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES
2018-01-03 delete source_ip 93.174.140.46
2018-01-03 insert source_ip 193.0.158.5
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-12 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-05-12 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-03-10 update statutory_documents 14/02/16 FULL LIST
2016-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY HALLORAN / 14/02/2016
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-07 delete address SUITE 1, KEYNES HOUSE CHESTER PARK ALFRETON ROAD DERBY ENGLAND DE21 4AS
2015-05-07 insert address SUITE 1, KEYNES HOUSE CHESTER PARK ALFRETON ROAD DERBY DE21 4AS
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-02-14 => 2015-02-14
2015-05-07 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-04-02 update statutory_documents 14/02/15 FULL LIST
2015-02-07 delete address SUITE 3 KEYNES HOUSE CHESTER PARK ALFRETON ROAD DERBY DE21 4AS
2015-02-07 insert address SUITE 1, KEYNES HOUSE CHESTER PARK ALFRETON ROAD DERBY ENGLAND DE21 4AS
2015-02-07 update registered_address
2015-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2015 FROM SUITE 3 KEYNES HOUSE CHESTER PARK ALFRETON ROAD DERBY DE21 4AS
2015-01-07 update account_category TOTAL EXEMPTION SMALL => null
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-17 update statutory_documents DIRECTOR APPOINTED MR JASON PETER CHOLERTON
2014-04-07 delete address SUITE 3 KEYNES HOUSE CHESTER PARK ALFRETON ROAD DERBY UNITED KINGDOM DE21 4AS
2014-04-07 insert address SUITE 3 KEYNES HOUSE CHESTER PARK ALFRETON ROAD DERBY DE21 4AS
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-14 => 2014-02-14
2014-04-07 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-03-12 update statutory_documents 12/03/14 STATEMENT OF CAPITAL GBP 6467
2014-03-06 update statutory_documents 14/02/14 FULL LIST
2013-09-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITWORTH
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-02-14 => 2013-02-14
2013-06-25 update returns_next_due_date 2013-03-14 => 2014-03-14
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-11-14 => 2013-12-31
2013-06-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-03-04 update statutory_documents 14/02/13 FULL LIST
2012-10-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-27 update statutory_documents 14/02/12 FULL LIST
2011-03-04 update statutory_documents CURREXT FROM 28/02/2012 TO 31/03/2012
2011-02-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION