POWERLINE AND TREE SERVICES LTD

Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Change of details for Mrs Wendy Sybil Jones as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Mrs Wendy Sybil Jones on 2025-02-18

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

18/02/2518 February 2025 Secretary's details changed for Mrs Wendy Sybil Jones on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Mrs Wendy Sybil Jones on 2025-02-18

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/08/2413 August 2024 Micro company accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JONES / 31/01/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JONES / 31/01/2019

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM UNIT 3 SKYMARK BUSINESS PARK GLENDOWER ROAD LEOMINSTER HEREFORDSHIRE HR6 0RL UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/03/188 March 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/02/165 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 2 CYGNUS HOUSE, BLACK SWAN WALK LEOMINSTER HEREFORDSHIRE HR6 8HU

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JONES / 19/12/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/02/1313 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/02/126 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

08/02/118 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/05/1012 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY SYBIL JONES / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JONES / 05/02/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 SECRETARY APPOINTED MRS WENDY SYBIL JONES

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MRS WENDY SYBIL JONES

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MR BENJAMIN CHARLES JONES

View Document

02/12/082 December 2008 CURREXT FROM 28/02/2009 TO 31/07/2009

View Document

14/11/0814 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/087 November 2008 COMPANY NAME CHANGED TREE REACTIVE ELECTRICAL ENGINEERS LIMITED CERTIFICATE ISSUED ON 10/11/08

View Document

05/02/085 February 2008 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