SOUTH DOWNS TREE SERVICES LTD

Company Documents

DateDescription
05/12/245 December 2024 Appointment of a voluntary liquidator

View Document

05/12/245 December 2024 Registered office address changed from 14 Fairway Business Center Airport Service Road Portsmouth PO3 5NU England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2024-12-05

View Document

05/12/245 December 2024 Statement of affairs

View Document

05/12/245 December 2024 Resolutions

View Document

20/10/2420 October 2024 Registered office address changed from 57 Bondfields Crescent Havant PO9 5ER England to 14 Fairway Business Center Airport Service Road Portsmouth PO3 5NU on 2024-10-20

View Document

06/06/246 June 2024 Change of details for Mr Michael Miller as a person with significant control on 2024-05-23

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-24 with updates

View Document

05/06/245 June 2024 Change of details for Mr Michael Miller as a person with significant control on 2024-05-23

View Document

05/06/245 June 2024 Director's details changed for Mr Michael Miller on 2024-05-23

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

02/11/222 November 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/08/2010 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

07/02/207 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/05/1927 May 2019 APPOINTMENT TERMINATED, DIRECTOR TOBY OLWAY

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

14/12/1814 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 12 FAIRBOURNE CLOSE FAIRBOURNE CLOSE WATERLOOVILLE PO8 8RL UNITED KINGDOM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR TOBY OLWAY

View Document

19/10/1719 October 2017 25/05/17 STATEMENT OF CAPITAL GBP 1

View Document

25/05/1725 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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