CUT & CLEAR TREE SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/02/252 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
21/06/2421 June 2024 | Total exemption full accounts made up to 2023-12-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2022-12-31 |
24/08/2324 August 2023 | Notification of Heather Brumpton as a person with significant control on 2023-08-24 |
29/01/2329 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/09/2215 September 2022 | Total exemption full accounts made up to 2021-12-31 |
23/01/2223 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/08/1922 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/06/1826 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/07/1731 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
29/01/1729 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/03/167 March 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/03/153 March 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/03/144 March 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/03/1313 March 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/03/1213 March 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/02/1122 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
13/09/1013 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CLIPSON / 01/02/2010 |
02/02/102 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
13/10/0913 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
29/01/0929 January 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
19/02/0819 February 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
05/12/075 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/10/0725 October 2007 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: ADEL COTTAGE, 12 ERMINE STREET APPLEBY SCUNTHORPE DN15 0AD |
19/02/0719 February 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
21/12/0621 December 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
06/12/066 December 2006 | DIRECTOR RESIGNED |
06/12/066 December 2006 | SECRETARY RESIGNED |
06/12/066 December 2006 | NEW DIRECTOR APPOINTED |
06/12/066 December 2006 | NEW SECRETARY APPOINTED |
30/08/0630 August 2006 | NEW SECRETARY APPOINTED |
30/08/0630 August 2006 | NEW DIRECTOR APPOINTED |
30/08/0630 August 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/01/0630 January 2006 | DIRECTOR RESIGNED |
30/01/0630 January 2006 | SECRETARY RESIGNED |
27/01/0627 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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