LIMB TO LIMB 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 |
---|---|
12/02/2512 February 2025 | Total exemption full accounts made up to 2024-12-31 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-01 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-12-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-01 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/05/2312 May 2023 | Total exemption full accounts made up to 2022-12-31 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-01 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-12-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-01 with updates |
19/01/2219 January 2022 | Registered office address changed from 29 Holly Grove Lees Oldham OL4 3JL England to Prince of Wales House 18/19 Salmon Fields Business Village Royton Oldham Greater Manchester OL2 6HT on 2022-01-19 |
19/01/2219 January 2022 | Director's details changed for Mr Jason Dunkerley on 2022-01-19 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/05/2127 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
06/04/216 April 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/02/2018 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
14/02/2014 February 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
23/01/2023 January 2020 | REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 4 HILLCROFT BARDSLEY OLDHAM OL8 2UA |
02/01/202 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON DUNKERLEY |
02/01/202 January 2020 | CESSATION OF DAVID DAWSON AS A PSC |
02/01/202 January 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID DAWSON |
02/01/202 January 2020 | CESSATION OF SONYA DAWSON AS A PSC |
02/01/202 January 2020 | DIRECTOR APPOINTED MR JASON DUNKERLEY |
02/01/202 January 2020 | APPOINTMENT TERMINATED, DIRECTOR SONYA DAWSON |
02/01/202 January 2020 | APPOINTMENT TERMINATED, SECRETARY SONYA DAWSON |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/07/1912 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
17/05/1717 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/02/1610 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/02/152 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/02/146 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/02/137 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/02/126 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM EGERTON HOUSE LEES ROAD MOSSLEY OL5 0PQ |
15/03/1115 March 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID DAWSON / 01/02/2010 |
04/02/104 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / SONYA DAWSON / 01/02/2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SONYA DAWSON / 01/02/2010 |
04/02/104 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
11/01/1011 January 2010 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 10 WAGGON ROAD, MOSSLEY ASHTON UNDER LYNE LANCS OL5 9HL |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/02/093 February 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/02/086 February 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
12/11/0712 November 2007 | NEW DIRECTOR APPOINTED |
09/03/079 March 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
26/02/0726 February 2007 | NEW DIRECTOR APPOINTED |
26/02/0726 February 2007 | NEW SECRETARY APPOINTED |
02/02/072 February 2007 | SECRETARY RESIGNED |
02/02/072 February 2007 | DIRECTOR RESIGNED |
01/02/071 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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