THE TREE SURGEONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
19/12/2419 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Notification of Jason William James Andrews as a person with significant control on 2023-09-20 |
12/03/2412 March 2024 | Notification of Darren Kelvin Len Andrews as a person with significant control on 2023-09-20 |
12/03/2412 March 2024 | Registered office address changed from 22 Tydfil Road Bedwas Caerphilly Mid Glamorgan CF83 8EF to 94 Maple Avenue Bulwark Chepstow NP16 5RT on 2024-03-12 |
12/03/2412 March 2024 | Confirmation statement made on 2024-01-21 with updates |
07/03/247 March 2024 | Cessation of Philip Henry Robert Andrews as a person with significant control on 2023-09-20 |
07/03/247 March 2024 | Termination of appointment of Philip Henry Robert Andrews as a director on 2023-09-20 |
07/03/247 March 2024 | Appointment of Mr Darren Kelvin Len Andrews as a director on 2024-03-07 |
07/03/247 March 2024 | Appointment of Mr Jason William James Andrews as a director on 2024-03-07 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
29/06/2129 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/05/205 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
20/06/1920 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
14/05/1814 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
20/09/1720 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HENRY ROBERT ANDREWS / 22/01/2017 |
15/06/1715 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
09/06/169 June 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 |
22/01/1622 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
08/10/158 October 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 |
21/01/1521 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
16/12/1416 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 |
30/01/1430 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/09/132 September 2013 | PREVEXT FROM 31/01/2013 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
25/01/1225 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
24/01/1224 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HENRY ROBERT ANDREWS / 24/01/2012 |
07/10/117 October 2011 | APPOINTMENT TERMINATED, SECRETARY SUSAN JONES |
21/04/1121 April 2011 | 31/01/11 TOTAL EXEMPTION FULL |
19/04/1119 April 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
14/05/1014 May 2010 | 31/01/10 TOTAL EXEMPTION FULL |
31/03/1031 March 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
26/09/0926 September 2009 | 31/01/09 TOTAL EXEMPTION FULL |
14/08/0814 August 2008 | REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 16 HOLYROOD TERRACE TONYPANDY MID GLAMORGAN CF40 2HP |
21/01/0821 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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