DEVON TREE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
10/04/2510 April 2025 | Registered office address changed from Primrose House 6 Blackboy Road Exeter Devon EX4 6SG to 23 23 Richmond Road Exeter EX4 4JF on 2025-04-10 |
26/03/2526 March 2025 | Cessation of Richard John Rich as a person with significant control on 2024-11-13 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with updates |
26/03/2526 March 2025 | Termination of appointment of Richard John Rich as a director on 2024-11-13 |
28/11/2428 November 2024 | Change of details for Mr Ross David Andrews as a person with significant control on 2024-11-28 |
28/11/2428 November 2024 | Change of details for Mr Richard John Rich as a person with significant control on 2024-11-28 |
28/11/2428 November 2024 | Notification of Simon David Putt as a person with significant control on 2024-11-28 |
28/11/2428 November 2024 | Change of details for Mr Simon David Putt as a person with significant control on 2024-11-28 |
08/10/248 October 2024 | Unaudited abridged accounts made up to 2024-05-31 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-24 with updates |
24/09/2424 September 2024 | Statement of capital following an allotment of shares on 2024-09-01 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-23 with updates |
23/09/2423 September 2024 | Statement of capital following an allotment of shares on 2024-09-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/01/2410 January 2024 | Unaudited abridged accounts made up to 2023-05-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-05-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
14/02/2014 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | COMPANY NAME CHANGED URBAN AND RURAL TREESERVICES LTD CERTIFICATE ISSUED ON 15/05/19 |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
13/11/1813 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085498430001 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
12/10/1812 October 2018 | 12/10/18 STATEMENT OF CAPITAL GBP 3 |
12/10/1812 October 2018 | DIRECTOR APPOINTED MR SIMON DAVID PUTT |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/02/1814 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
02/06/162 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/06/1512 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/02/1520 February 2015 | 30/05/14 STATEMENT OF CAPITAL GBP 2 |
15/07/1415 July 2014 | COMPANY NAME CHANGED YEO VALLEY CONTRACTORS LTD CERTIFICATE ISSUED ON 15/07/14 |
04/06/144 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
13/06/1313 June 2013 | DIRECTOR APPOINTED MR ROSS DAVID ANDREWS |
30/05/1330 May 2013 | 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