BENSON'S TREE SURGERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Change of details for Nichola Walsh as a person with significant control on 2023-01-17

View Document

17/01/2317 January 2023 Change of details for Mr Craig Benson as a person with significant control on 2023-01-17

View Document

17/01/2317 January 2023 Change of details for Mr Craig Benson as a person with significant control on 2023-01-17

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

16/05/2216 May 2022 Notification of Nichola Walsh as a person with significant control on 2022-03-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Appointment of Nichola Walsh as a director on 2022-03-01

View Document

20/01/2220 January 2022 Registered office address changed from Flat 1/1 28 Craigpark Drive Glasgow G31 2NP Scotland to 17 Menzies Place Balornock Glasgow G21 3NA on 2022-01-20

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM 28 CRAIGPARK DRIVE GLASGOW LANARKSHIRE G31 2NP SCOTLAND

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BENSON / 04/09/2020

View Document

04/09/204 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 27 STIRLING DRIVE HAMILTON ML3 9HL SCOTLAND

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BENSON / 24/04/2020

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BENSON / 24/04/2020

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MR CRAIG BENSON / 24/04/2020

View Document

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

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 53 HIGH STREET DUMBARTON G82 1LS SCOTLAND

View Document

24/04/1924 April 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

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

View Accounts

25/04/1825 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information