OLIVE TREE DOMICILIARY SERVICES LTD

Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Registration of charge 073229420004, created on 2024-12-19

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/12/2330 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

14/12/2314 December 2023 Registration of charge 073229420003, created on 2023-11-30

View Document

12/12/2312 December 2023

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

02/11/212 November 2021 Accounts for a small company made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

07/07/217 July 2021 Change of details for Potensial Limited as a person with significant control on 2020-04-01

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

06/12/196 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

29/01/1929 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

11/12/1711 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/10/1618 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073229420001

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NICKI JANE STADAMES / 12/11/2015

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MRS RACHEL FARRAGHER

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR JOHN FARRAGHER

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MS NICKI JANE STADAMES

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR THOMAS GEORGE ARNOLD

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM THE MOUNT BOG HEIGHT ROAD LOWER DARWEN LANCASHIRE BB3 0LF

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE EVANS

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EVANS

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

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

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/06/1330 June 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, SECRETARY LOUISE EVANS

View Document

20/08/1220 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MRS LOUISE FAYE EVANS

View Document

21/04/1221 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/04/1221 April 2012 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

23/08/1123 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

22/07/1022 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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