GLOBAL TREE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 4 HATLEY ROAD POTTON SANDY BEDFORDSHIRE SG19 2DX

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DOUGLAS BELL / 23/09/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DOUGLAS BELL / 22/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DOUGLAS BELL / 23/09/2019

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE MARIE BELL

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MRS JOANNE MARIE BELL

View Document

06/11/146 November 2014 01/10/14 STATEMENT OF CAPITAL GBP 100

View Document

02/10/142 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM, VINE COTTAGE NEW ROAD, WOODWALTON, HUNTINGDON, CAMBRIDGESHIRE, PE28 5YT, ENGLAND

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM, 4 HATLEY ROAD, POTTON, SANDY, BEDFORDSHIRE, SG19 2DX, ENGLAND

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DOUGLAS BELL / 18/03/2014

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM, UNIT 1 120 HIGH STREET, OFFORD CLUNY, ST NEOTS, CAMBRIDGESHIRE, PE19 5RQ

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DOUGLAS BELL / 14/07/2011

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/10/1025 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DOUGLAS BELL / 02/02/2010

View Document

14/09/0914 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY JENNIFER BELL

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 10/09/07; CHANGE OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/03/0628 March 2006 COMPANY NAME CHANGED MATTHEW BELL TREE CARE LTD CERTIFICATE ISSUED ON 28/03/06

View Document

22/09/0522 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 REGISTERED OFFICE CHANGED ON 06/10/02 FROM: 34 THE BROADWAY, ST IVES, CAMBS, PE27 5BN

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information