About

Registered Number: 05431164
Date of Incorporation: 21/04/2005 (19 years ago)
Company Status: Active
Registered Address: 7a Nelson Crescent, Binstead, Ryde, Isle Of Wight, PO33 3QN

 

Island Pest Control Ltd was founded on 21 April 2005 with its registered office in Isle Of Wight, it's status at Companies House is "Active". The current directors of this organisation are listed as Gardner, Helen Janet, Gardner, Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Stephen 16 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
GARDNER, Helen Janet 16 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 07 May 2010
CH03 - Change of particulars for secretary 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 24 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 17 May 2006
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
225 - Change of Accounting Reference Date 31 May 2005
CERTNM - Change of name certificate 24 May 2005
NEWINC - New incorporation documents 21 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.