YIELDSHIELDS 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 |
|---|---|
| 28/10/2528 October 2025 New | Confirmation statement made on 2025-07-21 with no updates |
| 20/10/2520 October 2025 New | Change of details for Mrs Denise Boyle as a person with significant control on 2025-10-20 |
| 20/10/2520 October 2025 New | Director's details changed for Mr Jamie Boyle on 2025-10-20 |
| 20/10/2520 October 2025 New | Director's details changed for Mr Jamie Quinn-Boyle on 2025-10-20 |
| 20/10/2520 October 2025 New | Director's details changed for Mrs Denise Boyle on 2025-10-20 |
| 04/10/254 October 2025 New | Compulsory strike-off action has been discontinued |
| 04/10/254 October 2025 New | Compulsory strike-off action has been discontinued |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 25/10/2425 October 2024 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-07-31 |
| 17/10/2317 October 2023 | Compulsory strike-off action has been discontinued |
| 17/10/2317 October 2023 | Compulsory strike-off action has been discontinued |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-07-21 with no updates |
| 10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
| 10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 27/04/2327 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-07-31 |
| 29/07/2129 July 2021 | Confirmation statement made on 2021-07-21 with no updates |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
| 24/03/2024 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
| 08/04/198 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
| 30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
| 04/04/174 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 08/10/158 October 2015 | DIRECTOR APPOINTED MR JAMIE BOYLE |
| 08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 23/07/1523 July 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 24/07/1424 July 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
| 28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 16/04/1416 April 2014 | 31/07/12 TOTAL EXEMPTION FULL |
| 29/08/1329 August 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 28/09/1228 September 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
| 26/07/1126 July 2011 | REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 17-19 MOTHERWELL ROAD CARFIN MOTHERWELL ML1 4EB SCOTLAND |
| 26/07/1126 July 2011 | DIRECTOR APPOINTED MRS DENISE BOYLE |
| 26/07/1126 July 2011 | 26/07/11 STATEMENT OF CAPITAL GBP 100 |
| 21/07/1121 July 2011 | REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND |
| 21/07/1121 July 2011 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED |
| 21/07/1121 July 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN |
| 21/07/1121 July 2011 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED |
| 21/07/1121 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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