YORKSHIRE TREE SURGEONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-07 with updates |
20/11/2420 November 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-07 with updates |
23/01/2423 January 2024 | Registered office address changed from Unit 1 Quarry House Milner Road Yeadon Leeds West Yorkshire LS19 7JE England to Unit 1 Low Grange Farm Low Lane, Haxby York North Yorkshire YO32 2QW on 2024-01-23 |
23/01/2423 January 2024 | Change of details for Mr Steven James Lewis as a person with significant control on 2024-01-23 |
23/01/2423 January 2024 | Director's details changed for Mr Steven James Lewis on 2024-01-23 |
23/01/2423 January 2024 | Change of details for Mrs Francesca Calzado-Gonzalez as a person with significant control on 2024-01-23 |
08/01/248 January 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/12/2110 December 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
18/02/2018 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
22/11/1822 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/06/188 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA CALZADO GONZALEZ |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
08/06/188 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES LEWIS |
01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/07/164 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/01/1628 January 2016 | DIRECTOR APPOINTED MRS FRANCESCA CALZADO GONZALEZ |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
24/07/1524 July 2015 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM UNIT 1 LOW GRANGE FARM MOOR LANE HAXBY YORK NORTH YORKSHIRE YO32 2QW |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/06/1511 June 2015 | SAIL ADDRESS CHANGED FROM: C/O OLIVER AND CO CHARTERED ACCOUNTANTS 259 OTLEY ROAD WEST PARK LEEDS LS16 5LQ ENGLAND |
11/06/1511 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
20/03/1520 March 2015 | REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 1 QUARRY HOUSE MILNERS ROAD YEADON LEEDS WEST YORKSHIRE LS19 7JE ENGLAND |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/10/143 October 2014 | REGISTERED OFFICE CHANGED ON 03/10/2014 FROM UNIT 1 LOW GRANGE FARM MOOR LANE YORK NORTH YORKSHIRE YO32 2QW |
04/07/144 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
04/07/144 July 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
21/03/1421 March 2014 | APPOINTMENT TERMINATED, DIRECTOR MARK CLOUGH |
18/07/1318 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
18/07/1318 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY CLOUGH / 18/07/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
31/07/1231 July 2012 | SAIL ADDRESS CREATED |
31/07/1231 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
31/07/1231 July 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
27/07/1227 July 2012 | DIRECTOR APPOINTED MR STEVEN JAMES LEWIS |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/04/1211 April 2012 | APPOINTMENT TERMINATED, DIRECTOR STEVEN LEWIS |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/06/1122 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
07/06/107 June 2010 | 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