DEVON TREE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

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

View Document

26/03/2526 March 2025 Cessation of Richard John Rich as a person with significant control on 2024-11-13

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

26/03/2526 March 2025 Termination of appointment of Richard John Rich as a director on 2024-11-13

View Document

28/11/2428 November 2024 Change of details for Mr Ross David Andrews as a person with significant control on 2024-11-28

View Document

28/11/2428 November 2024 Change of details for Mr Richard John Rich as a person with significant control on 2024-11-28

View Document

28/11/2428 November 2024 Notification of Simon David Putt as a person with significant control on 2024-11-28

View Document

28/11/2428 November 2024 Change of details for Mr Simon David Putt as a person with significant control on 2024-11-28

View Document

08/10/248 October 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

24/09/2424 September 2024 Statement of capital following an allotment of shares on 2024-09-01

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

23/09/2423 September 2024 Statement of capital following an allotment of shares on 2024-09-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/01/2410 January 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 COMPANY NAME CHANGED URBAN AND RURAL TREESERVICES LTD CERTIFICATE ISSUED ON 15/05/19

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085498430001

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 12/10/18 STATEMENT OF CAPITAL GBP 3

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR SIMON DAVID PUTT

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

02/06/162 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/02/1520 February 2015 30/05/14 STATEMENT OF CAPITAL GBP 2

View Document

15/07/1415 July 2014 COMPANY NAME CHANGED YEO VALLEY CONTRACTORS LTD CERTIFICATE ISSUED ON 15/07/14

View Document

04/06/144 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR ROSS DAVID ANDREWS

View Document

30/05/1330 May 2013 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