HIGH ELMS TREE SURGERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Registered office address changed from 3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS England to The Horsa Hut Cheverells Green Markyate St. Albans AL3 8AB on 2022-12-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

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

View Accounts

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050084780001

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 PREVEXT FROM 27/03/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INDIGO SECRETARIES LIMITED / 12/01/2017

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 SAIL ADDRESS CHANGED FROM: 18 OLD WELL GARDENS PENRYN CORNWALL TR10 9LF ENGLAND

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 18 OLD WELL GARDENS PENRYN CORNWALL TR10 9LF

View Document

02/11/152 November 2015 CORPORATE SECRETARY APPOINTED INDIGO SECRETARIES LIMITED

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 PREVSHO FROM 28/03/2013 TO 27/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/01/138 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 PREVSHO FROM 29/03/2012 TO 28/03/2012

View Document

30/11/1230 November 2012 29/11/12 STATEMENT OF CAPITAL GBP 100

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1211 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 PREVSHO FROM 30/03/2011 TO 29/03/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1111 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 PREVSHO FROM 31/03/2010 TO 30/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DAVID MORRIS / 01/11/2009

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM ADMIRALTY HOUSE 2 BANK PLACE FALMOUTH CORNWALL TR11 4AT

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 106 HELSTON ROAD PENRYN CORNWALL TR10 8NG

View Document

14/01/0914 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0914 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

08/03/058 March 2005 S386 DISP APP AUDS 16/02/05

View Document

08/03/058 March 2005 S366A DISP HOLDING AGM 16/02/05

View Document

16/04/0416 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0416 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information