SOUTH DOWNS TREE SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Appointment of a voluntary liquidator |
05/12/245 December 2024 | Registered office address changed from 14 Fairway Business Center Airport Service Road Portsmouth PO3 5NU England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2024-12-05 |
05/12/245 December 2024 | Statement of affairs |
05/12/245 December 2024 | Resolutions |
20/10/2420 October 2024 | Registered office address changed from 57 Bondfields Crescent Havant PO9 5ER England to 14 Fairway Business Center Airport Service Road Portsmouth PO3 5NU on 2024-10-20 |
06/06/246 June 2024 | Change of details for Mr Michael Miller as a person with significant control on 2024-05-23 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-24 with updates |
05/06/245 June 2024 | Change of details for Mr Michael Miller as a person with significant control on 2024-05-23 |
05/06/245 June 2024 | Director's details changed for Mr Michael Miller on 2024-05-23 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
02/11/222 November 2022 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/08/2010 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
07/02/207 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/05/1927 May 2019 | APPOINTMENT TERMINATED, DIRECTOR TOBY OLWAY |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
14/12/1814 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 12 FAIRBOURNE CLOSE FAIRBOURNE CLOSE WATERLOOVILLE PO8 8RL UNITED KINGDOM |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
19/10/1719 October 2017 | DIRECTOR APPOINTED MR TOBY OLWAY |
19/10/1719 October 2017 | 25/05/17 STATEMENT OF CAPITAL GBP 1 |
25/05/1725 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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