SMERDON TREE SERVICES (STS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Mr Lewis John Smerdon as a director on 2025-07-24

View Document

27/05/2527 May 2025 Registration of charge 049348120007, created on 2025-05-22

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Registration of charge 049348120006, created on 2024-12-20

View Document

20/12/2420 December 2024 Registration of charge 049348120005, created on 2024-12-20

View Document

11/12/2411 December 2024 Appointment of Mrs Nicola Smerdon as a director on 2024-12-11

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

30/09/2130 September 2021 Registration of charge 049348120004, created on 2021-09-27

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMERDON HOLDINGS LIMITED

View Document

05/10/175 October 2017 CESSATION OF DAVID ANDREW SMERDON AS A PSC

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

10/08/1710 August 2017 THE COMPANY APPROVE A SHARE FOR SHARE EXCHANGE AND THAT 1 ISSUED SHARE HELD BY ANDREW SMERDON IN THE ISSUED SHARE CAPITAL OF THE COPMPANY BE TRANSFERRED TO SMERDON HOLDINGS IN EXCHANGE FOR THE ALLOTMENT OF 1 NEW SHARE IN SMERDON HOLDINGS LIMITED TO RANK PARI PASSU WITH THEIR EXISTING SHAREHOLDINGS, ANY PRE-EMPTION RIGHTS EXISTING IN THE ARTICLES OF ASSOCIATION SHALL BE DISAPPLIED FOR THIS TRANSACTION. THE SHAREHOLDERS SHALL BE REQUIRED TO TRANFER THEIR SHAREHOLDINGS BY THE EXECUTION OF A STOCK TRANSFER FORM IN FAVOUR OR SMERDON HOLDINGS LIMITED AND IN RETURN, SHARES IN SMERDON HOLDINGS LIMITED SHALL BE ALLOTED AS FOLLOWS:- 1. ANDREW SMERDON RECEIVES 1 NEW ALLOTTED SHARE IN SMERDON HOLDINGS LIMITED IN EXCHANGE FOR HIS 1 SHARE BEING TRANSFERRED TO SMERDON HOLDINGS LIMITED. 04/04/2017

View Document

08/01/178 January 2017 31/03/16 AUDITED ABRIDGED

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

13/08/1613 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049348120003

View Document

19/02/1619 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049348120002

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/10/1520 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM UNIT 1 STATION HOTEL HIGH STREET BEDLINOG TREHARRIS MERTHYR TYDFIL CF46 6TR

View Document

08/10/158 October 2015 SECRETARY APPOINTED MR RICHARD JONES

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER JAMES

View Document

03/10/153 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049348120002

View Document

06/01/156 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049348120001

View Document

21/10/1421 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1128 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW SMERDON / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 16/10/06; NO CHANGE OF MEMBERS

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 RETURN MADE UP TO 16/10/05; NO CHANGE OF MEMBERS

View Document

23/08/0523 August 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/12/043 December 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company