COMBINED TREE SERVICES - TREE SURGEONS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewNotice of move from Administration to Dissolution

View Document

04/03/254 March 2025 Administrator's progress report

View Document

04/03/254 March 2025 Appointment of an administrator

View Document

25/02/2525 February 2025 Notice of automatic end of Administration

View Document

17/02/2417 February 2024 Administrator's progress report

View Document

26/08/2326 August 2023 Administrator's progress report

View Document

08/08/238 August 2023 Notice of extension of period of Administration

View Document

02/03/232 March 2023 Administrator's progress report

View Document

15/11/2215 November 2022 Statement of affairs with form AM02SOA

View Document

08/11/228 November 2022 Notice of deemed approval of proposals

View Document

07/10/227 October 2022 Statement of administrator's proposal

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

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

View Accounts

16/07/2016 July 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

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

View Accounts

21/03/2021 March 2020 DISS40 (DISS40(SOAD))

View Document

18/03/2018 March 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 11 BOUNDARY BUSINESS PARK WHEATLEY ROAD GARSINGTON OXFORDSHIRE OX44 9EJ ENGLAND

View Document

05/03/195 March 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071167480001

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/12/171 December 2017 DIRECTOR APPOINTED LISA SIDNEY SAMWORTH

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 97 MENEAGE STREET HELSTON CORNWALL TR13 8RE

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/04/1411 April 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM THE OLD CARRIAGE WORKS MORESK ROAD TRURO CORNWALL TR1 1DG UNITED KINGDOM

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 97 MENEAGE STREET HELSTON CORNWALL TR13 8RE ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/01/1316 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual return made up to 5 January 2012 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEIR MATHEWS / 07/12/2012

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM LITTLE CARNMENELLIS CARNMENELLIS REDRUTH CORNWALL TR16 6PJ ENGLAND

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEIR MATHEWS / 24/01/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 30 LARIGGAN CRESCENT PENZANCE CORNWALL TR18 4NH ENGLAND

View Document

14/04/1114 April 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEIR MATHEWS / 06/01/2011

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR DAVID KEIR MATHEWS

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM LITTLE CARNMENELLIS CARNMENELLIS REDRUTH CORNWALL TR16 6PJ

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MATHEWS

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 30 LARIGGAN CRESCENT PENZANCE CORNWALL TR18 4NH UNITED KINGDOM

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MATHEWS

View Document

05/01/105 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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