FOREST & TREE CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/05/2526 May 2025 | Micro company accounts made up to 2024-10-31 |
01/12/241 December 2024 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 4 Sandy Road Sandy Road Carluke ML8 5DY on 2024-12-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-19 with updates |
15/03/2415 March 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-19 with updates |
17/03/2317 March 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-19 with updates |
19/05/2219 May 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-19 with updates |
07/07/217 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES |
08/02/198 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
22/01/1822 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
29/08/1729 August 2017 | COMPANY NAME CHANGED FOCUSED FORESTRY & ENVIRONMENTAL SOLUTIONS LTD CERTIFICATE ISSUED ON 29/08/17 |
28/08/1728 August 2017 | PSC'S CHANGE OF PARTICULARS / MR HUGH PETER WILSON / 28/08/2017 |
10/02/1710 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
27/10/1527 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH PETER WILSON / 23/03/2015 |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/03/1415 March 2014 | REGISTERED OFFICE CHANGED ON 15/03/2014 FROM 24 GREAT KING STREET EDINBURGH MIDLOTHIAN (COUNTY OF EDINBURGH) EH3 6QN |
17/11/1317 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH PETER WILSON / 07/05/2013 |
29/10/1329 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
30/03/1230 March 2012 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 7 10 DUFF ROAD DALRY EDINBURGH MIDLOTHIAN (COUNTY OF EDINBURGH) EH11 2TH UNITED KINGDOM |
24/12/1124 December 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
24/12/1124 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH PETER WILSON / 15/10/2011 |
24/12/1124 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 7 10 DUFF ROAD DALRY, 69/3 BROUGHTON STREET EDINBURGH MIDLOTHIAN (COUNTY OF EDINBURGH) EH11 2TH UNITED KINGDOM |
24/10/1124 October 2011 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 69 3 BROUGHTON STREET EDINBURGH EH13RJ UNITED KINGDOM |
20/10/1020 October 2010 | COMPANY NAME CHANGED FOCUSED F&E SOLUTIONS LTD CERTIFICATE ISSUED ON 20/10/10 |
19/10/1019 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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