COMPLETE TREE SERVICES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-07-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/11/2217 November 2022 Secretary's details changed for Karen Lisa Burkitt on 2022-10-28

View Document

17/11/2217 November 2022 Change of details for Steven Burkitt as a person with significant control on 2022-10-28

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

04/06/194 June 2019 RE-SUB DIV 26/03/2018

View Document

06/12/186 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED JETHRO LEE MCINDOE

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / STEVEN BURKITT / 23/10/2018

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BURKITT / 23/10/2018

View Document

24/10/1824 October 2018 SECRETARY'S CHANGE OF PARTICULARS / KAREN LISA BURKITT / 23/10/2018

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

08/02/188 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM WAYSIDE KINGSTON STERT CHINNOR OXFORDSHIRE OX39 4NL

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/09/152 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / KAREN LISA MCINDOE / 31/07/2014

View Document

02/09/142 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/09/132 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/11/1222 November 2012 22/11/12 STATEMENT OF CAPITAL GBP 100

View Document

21/11/1221 November 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 6 TEMPLAR MEWS BLACK JACK STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AA

View Document

02/10/122 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

24/07/1224 July 2012 CURRSHO FROM 30/09/2012 TO 31/07/2012

View Document

20/06/1220 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

09/09/119 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

08/02/118 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BURKITT / 03/09/2010

View Document

06/09/106 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

07/06/107 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/09/0711 September 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: 11 FRIDAY COURT NORTH STREET THAME OXFORDSHIRE OX9 3GA

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/03/0327 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 4420 NASH COURT OXFORD BUSINESS PARK SOUTH OXFORD OXON OX4 2RU

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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