HIGH ELMS TREE SURGERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-01-07 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-07 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-03-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/12/225 December 2022 | Registered office address changed from 3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS England to The Horsa Hut Cheverells Green Markyate St. Albans AL3 8AB on 2022-12-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 050084780001 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | PREVEXT FROM 27/03/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
13/11/1713 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INDIGO SECRETARIES LIMITED / 12/01/2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/02/165 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
05/02/165 February 2016 | SAIL ADDRESS CHANGED FROM: 18 OLD WELL GARDENS PENRYN CORNWALL TR10 9LF ENGLAND |
03/11/153 November 2015 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 18 OLD WELL GARDENS PENRYN CORNWALL TR10 9LF |
02/11/152 November 2015 | CORPORATE SECRETARY APPOINTED INDIGO SECRETARIES LIMITED |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/01/157 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
07/01/147 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
23/12/1323 December 2013 | PREVSHO FROM 28/03/2013 TO 27/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
08/01/138 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
28/12/1228 December 2012 | PREVSHO FROM 29/03/2012 TO 28/03/2012 |
30/11/1230 November 2012 | 29/11/12 STATEMENT OF CAPITAL GBP 100 |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
11/01/1211 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
30/12/1130 December 2011 | PREVSHO FROM 30/03/2011 TO 29/03/2011 |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
11/01/1111 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
29/12/1029 December 2010 | PREVSHO FROM 31/03/2010 TO 30/03/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DAVID MORRIS / 01/11/2009 |
08/01/108 January 2010 | SAIL ADDRESS CREATED |
08/01/108 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
12/03/0912 March 2009 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM ADMIRALTY HOUSE 2 BANK PLACE FALMOUTH CORNWALL TR11 4AT |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/01/0914 January 2009 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 106 HELSTON ROAD PENRYN CORNWALL TR10 8NG |
14/01/0914 January 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | LOCATION OF REGISTER OF MEMBERS |
14/01/0914 January 2009 | LOCATION OF DEBENTURE REGISTER |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/01/0810 January 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | SECRETARY'S PARTICULARS CHANGED |
10/01/0810 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/01/0716 January 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
08/02/068 February 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
08/02/068 February 2006 | SECRETARY'S PARTICULARS CHANGED |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/03/058 March 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
08/03/058 March 2005 | S386 DISP APP AUDS 16/02/05 |
08/03/058 March 2005 | S366A DISP HOLDING AGM 16/02/05 |
16/04/0416 April 2004 | SECRETARY'S PARTICULARS CHANGED |
16/04/0416 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
09/02/049 February 2004 | DIRECTOR RESIGNED |
09/02/049 February 2004 | SECRETARY RESIGNED |
09/02/049 February 2004 | NEW SECRETARY APPOINTED |
09/02/049 February 2004 | NEW DIRECTOR APPOINTED |
07/01/047 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HIGH ELMS TREE SURGERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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