YEW AND ME GARDEN SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-18 with no updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
22/08/2422 August 2024 | Confirmation statement made on 2024-07-18 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-05-31 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-18 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/11/2122 November 2021 | Unaudited abridged accounts made up to 2021-05-31 |
29/10/2129 October 2021 | Director's details changed for Mr Michael Gordon Antony Fisher on 2021-10-29 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
05/07/215 July 2021 | Previous accounting period shortened from 2021-06-30 to 2021-05-31 |
21/06/2121 June 2021 | Notification of Carly Louise Fisher as a person with significant control on 2016-04-06 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/02/2028 February 2020 | 30/06/19 UNAUDITED ABRIDGED |
27/07/1927 July 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/02/1910 February 2019 | 30/06/18 UNAUDITED ABRIDGED |
05/08/185 August 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/01/186 January 2018 | 30/06/17 UNAUDITED ABRIDGED |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
26/07/1626 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/11/1529 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
22/06/1422 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/06/1227 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS CARLY LOUISE FISHER / 14/06/2012 |
27/06/1227 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
27/06/1227 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORDON ANTONY FISHER / 14/06/2012 |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/06/1128 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
03/11/103 November 2010 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 69 DICKENS AVENUE CORSHAM WILTSHIRE SN13 0AG |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
19/06/1019 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / CARLY LOUISE FISHER / 14/06/2010 |
19/06/1019 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
19/06/1019 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GORDON ANTONY FISHER / 14/06/2010 |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
08/08/088 August 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/08/0630 August 2006 | SECRETARY'S PARTICULARS CHANGED |
13/07/0613 July 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | 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