CONNICK 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
28/05/2528 May 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

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Appointment of Mr Daniel John Pennington as a director on 2024-07-01

View Document

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

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

30/06/2330 June 2023

View Document

14/06/2314 June 2023 Change of details for Mr Michael Charles Connick as a person with significant control on 2023-01-27

View Document

14/06/2314 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Memorandum and Articles of Association

View Document

02/02/232 February 2023 Change of share class name or designation

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

01/02/231 February 2023 Particulars of variation of rights attached to shares

View Document

01/02/231 February 2023 Notification of Connick Tree Care Trustees Limited as a person with significant control on 2023-01-27

View Document

01/02/231 February 2023

View Document

30/01/2330 January 2023 Registration of charge 048859140005, created on 2023-01-27

View Document

06/01/236 January 2023 Satisfaction of charge 048859140004 in full

View Document

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

View Accounts

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

View Accounts

23/04/2123 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

02/09/202 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048859140004

View Document

13/05/2013 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

02/07/192 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/09/153 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

16/05/1416 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

14/05/1314 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW CONNICK

View Document

31/12/1231 December 2012 ADOPT ARTICLES 01/10/2012

View Document

18/10/1218 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

03/08/113 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CONNICK / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CONNICK / 01/10/2009

View Document

26/08/0926 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0621 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: 15 ST PETERS STREET DUXFORD CAMBRIDGE CB2 4RP

View Document

14/09/0414 September 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

03/09/033 September 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