ADVANCED TREE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

24/03/2524 March 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Yvonne Louise Mitchell as a secretary on 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

12/01/2412 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

07/09/237 September 2023 Registered office address changed from 30 Chertsey Road Woking Surrey GU21 5AJ to 438 Streatham High Road London SW16 3PX on 2023-09-07

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

28/04/1528 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

02/02/152 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

03/05/143 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

04/12/124 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

01/09/101 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARON GILLIATT MITCHELL / 23/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

15/09/0915 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM LAKEWOOD BRIAR ROAD, SEND WOKING SURREY GU23 7AN

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 23/04/06; NO CHANGE OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED

View Document

07/07/037 July 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 REGISTERED OFFICE CHANGED ON 27/06/03 FROM: POTTERS MARKET GARDEN SEND HILL SEND WOKING SURREY GU23 7HT

View Document

02/05/032 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/03/0313 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 3 BONNERS CLOSE WESTFIELD WOKING SURREY GU22 9RA

View Document

28/05/0228 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/05/0228 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/97

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/02/9925 February 1999 ALTER MEM AND ARTS 01/08/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/04/98

View Document

19/08/9719 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/07/97

View Document

27/06/9727 June 1997 NC INC ALREADY ADJUSTED 19/06/97

View Document

27/06/9727 June 1997 £ NC 1000/6500 19/06/97

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 SECRETARY RESIGNED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

15/05/9715 May 1997 COMPANY NAME CHANGED GATESIGN LIMITED CERTIFICATE ISSUED ON 16/05/97

View Document

23/04/9723 April 1997 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