WILSON TREE SURGERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

04/03/254 March 2025 Director's details changed for Mr Liviu Ionut Calafateanu on 2025-03-03

View Document

04/03/254 March 2025 Director's details changed for Mr Stuart Edward Wilson on 2025-03-03

View Document

03/03/253 March 2025 Secretary's details changed for Nicola Jane Wilson on 2025-03-03

View Document

03/03/253 March 2025 Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU England to 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ on 2025-03-03

View Document

03/03/253 March 2025 Change of details for Mrs Nicola Jane Wilson as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Change of details for Mr Stuart Edward Wilson as a person with significant control on 2025-03-03

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

17/10/2217 October 2022 Satisfaction of charge 070136710001 in full

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/06/2122 June 2021 Current accounting period extended from 2021-03-31 to 2021-07-31

View Document

15/06/2115 June 2021 Appointment of Mr Liviu Ionut Calafateanu as a director on 2021-06-07

View Document

17/07/2017 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART EDWARD WILSON

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE WILSON

View Document

10/08/1710 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2017

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM WILSON

View Document

01/06/171 June 2017 SECRETARY APPOINTED NICOLA JANE WILSON

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA WILSON

View Document

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

View Accounts

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARD WILSON / 01/04/2016

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE WILSON / 01/04/2016

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE WILSON / 01/04/2016

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARD WILSON / 01/04/2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

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

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1325 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070136710001

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM EDWARD WILSON / 06/04/2011

View Document

23/11/1123 November 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

25/05/1025 May 2010 CURREXT FROM 30/09/2010 TO 31/03/2011

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

07/05/107 May 2010 PREVSHO FROM 30/09/2010 TO 30/09/2009

View Document

14/04/1014 April 2010 22/03/10 STATEMENT OF CAPITAL GBP 100

View Document

26/09/0926 September 2009 SECRETARY APPOINTED WILLIAM EDWARD WILSON

View Document

26/09/0926 September 2009 DIRECTOR APPOINTED NICOLA JANE WILSON

View Document

26/09/0926 September 2009 DIRECTOR APPOINTED STUART EDWARD WILSON

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

09/09/099 September 2009 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