PROFESSIONAL TREE SERVICES LIMITED

Company Documents

DateDescription
21/09/2421 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, SECRETARY NICOLA KOWALCZYK

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/10/1411 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM MILLERS HOUSE MILLERS HILL WHARF HILL WINCHESTER HAMPSHIRE SO23 9NJ ENGLAND

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCISZEK KOWALCZYK / 01/01/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 71 THE HUNDRED ROMSEY HAMPSHIRE SO51 8BZ

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 36 WINCHESTER ROAD ROMSEY HAMPSHIRE SO51 8AA UNITED KINGDOM

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 2 CHURCH FARM, THE COACH ROAD WEST TYTHERLEY SALISBURY WILTSHIRE SP5 1LP

View Document

27/10/1127 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

04/11/104 November 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCISZEK KOWALCZYK / 01/10/2009

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY JENNIFER DAVISON

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

24/11/0924 November 2009 SECRETARY APPOINTED MRS NICOLA ANN KOWALCZYK

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCISZEK KOWALCZYK / 30/09/2009

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 15A LITTLE MINSTER STREET WINCHESTER HAMPSHIRE SO23 9HB

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

20/03/0920 March 2009 DISS40 (DISS40(SOAD))

View Document

18/03/0918 March 2009 RETURN MADE UP TO 12/09/08; NO CHANGE OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 19 NEW ROAD ROMSEY SO51 7LL

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/11/0514 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/09/9824 September 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS

View Document

21/12/9621 December 1996 NEW SECRETARY APPOINTED

View Document

21/12/9621 December 1996 SECRETARY RESIGNED

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/11/9615 November 1996 REGISTERED OFFICE CHANGED ON 15/11/96 FROM: UNIT 12 ROMSEY INDUSTRIAL ESTATE GREATBRIDGE ROAD ROMSEY HAMPSHIRE SO51 0HR

View Document

05/09/965 September 1996 RETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/09/9415 September 1994 SECRETARY RESIGNED

View Document

12/09/9412 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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