SEQUOIA TREE SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Micro company accounts made up to 2024-08-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/04/236 April 2023 Previous accounting period shortened from 2022-12-31 to 2022-08-31

View Document

06/01/236 January 2023 Appointment of David Nigel Boorer as a director on 2022-03-09

View Document

06/01/236 January 2023 Termination of appointment of Matthew Conrad Alexander Marriott as a director on 2022-03-09

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-23 with updates

View Document

21/12/2221 December 2022 Cessation of Matthew Conrad Alexander Marriott as a person with significant control on 2022-03-09

View Document

21/12/2221 December 2022 Notification of D.N.B. Tree Surgery Limited as a person with significant control on 2022-03-09

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/04/229 April 2022 Change of share class name or designation

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Change of details for Matthew Conrad Alexander Marriott as a person with significant control on 2021-12-29

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

23/06/2123 June 2021 Change of details for a person with significant control

View Document

22/06/2122 June 2021 Director's details changed for Matthew Conrad Alexander Marriott on 2016-06-16

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Cessation of Helen Elizabeth Marriott as a person with significant control on 2020-01-02

View Document

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

View Accounts

01/05/201 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

25/06/1825 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

23/06/1723 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 5 WYLDS LANE PETERSFIELD HAMPSHIRE GU32 3NW

View Document

23/02/1623 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

23/02/1623 February 2016 Registered office address changed from , 5 Wylds Lane, Petersfield, Hampshire, GU32 3NW to Unit 3, New Buildings Farm Stroud Petersfield Hants GU32 3NW on 2016-02-23

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN WADDELL

View Document

22/04/1522 April 2015 DISS40 (DISS40(SOAD))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

17/04/1517 April 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 PREVEXT FROM 30/12/2013 TO 31/03/2014

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR IAIN DOUGALS WADDELL

View Document

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

View Accounts

24/02/1424 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 December 2012

View Document

13/09/1313 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

02/01/132 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts for year ending 30 Dec 2012

View Accounts

01/02/121 February 2012 Registered office address changed from , Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom on 2012-02-01

View Document

01/02/121 February 2012 31/01/12 STATEMENT OF CAPITAL GBP 100

View Document

01/02/121 February 2012 31/01/12 STATEMENT OF CAPITAL GBP 80

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR ONLINE NOMINEES LIMITED

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD

View Document

01/02/121 February 2012 COMPANY NAME CHANGED BECK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/02/12

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH UNITED KINGDOM

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MATTHEW CONRAD ALEXANDER MARRIOTT

View Document

23/12/1123 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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