MR. TREE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Micro company accounts made up to 2024-08-31

View Document

25/02/2525 February 2025 Certificate of change of name

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/01/2427 January 2024 Micro company accounts made up to 2023-08-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/10/1710 October 2017 01/09/17 STATEMENT OF CAPITAL GBP 2

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/09/136 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/02/1325 February 2013 COMPANY NAME CHANGED IDEAL MATTRESSES & BEDS LIMITED CERTIFICATE ISSUED ON 25/02/13

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM CHERRY LODGE MALTON ROAD CHERRY BURTON BEVERLEY EAST YORKSHIRE HU17 7RA UNITED KINGDOM

View Document

07/08/127 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/10/1117 October 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 38 RIVERSIDE PARK KIRKHOUSE GREEN DONCASTER SOUTH YORKSHIRE DN7 5TD

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM RIVERSIDE VIEW THORNES LANE WAKEFIELD WF1 5QW

View Document

11/10/1011 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN FOSTER LEE / 05/08/2010

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA LEE / 05/08/2010

View Document

14/07/1014 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/07/1014 July 2010 COMPANY NAME CHANGED FACIALINE ROOFING LIMITED CERTIFICATE ISSUED ON 14/07/10

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED AUSTIN FOSTER LEE

View Document

25/08/0925 August 2009 SECRETARY APPOINTED ALEXANDRA LEE

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HOLDER

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 1ST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

05/08/095 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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