ASPECT ARBORICULTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/04/2419 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

24/01/2424 January 2024 Notification of Aspect Arboriculture Holdings Limited as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Cessation of Vanessa Wright as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Cessation of Benjamin Nigel Wright as a person with significant control on 2024-01-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-03-25 with updates

View Document

01/04/221 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM PENROSE HOUSE 67 HIGHTOWN ROAD BANBURY OXFORDSHIRE OX16 9BE

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN NIGEL WRIGHT / 14/04/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID CURTIS / 14/04/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA WRIGHT / 14/04/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / VANESSA WRIGHT / 14/04/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / BENJAMIN NIGEL WRIGHT / 14/04/2020

View Document

03/04/203 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

11/02/2011 February 2020 SUB-DIVISION 30/11/19

View Document

11/02/2011 February 2020 ADOPT ARTICLES 30/11/2019

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR RICHARD DAVID CURTIS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 DIRECTOR APPOINTED VANESSA WRIGHT

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

25/08/1625 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/10/1431 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/10/1331 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

12/02/1312 February 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

05/11/125 November 2012 COMPANY NAME CHANGED TREETRADE LIMITED CERTIFICATE ISSUED ON 05/11/12

View Document

05/11/125 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/1230 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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