TOTAL TREE SERVICES LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

20/10/2320 October 2023 Registered office address changed from 23 Alan Turing Road Loughborough Leicestershire LE11 2NQ to 5 Main Street Countesthorpe Leicester LE8 5QX on 2023-10-20

View Document

09/08/239 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

30/04/1930 April 2019 30/11/18 UNAUDITED ABRIDGED

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

27/06/1827 June 2018 30/11/17 UNAUDITED ABRIDGED

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/11/157 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL FREEMAN / 28/09/2015

View Document

07/11/157 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 109 MAIN STREET WOODHOUSE EAVES LOUGHBOROUGH LEICESTERSHIRE LE12 8RY

View Document

11/11/1411 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL FREEMAN / 31/03/2014

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM OUTWOODS LODGE WOODHOUSE LANE NANPANTAN LOUGHBOROUGH LEICESTERSHIRE LE11 3YG

View Document

27/01/1427 January 2014 Annual return made up to 4 November 2013 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY AMANDA JARRATT

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/11/128 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/11/1111 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 SECRETARY'S CHANGE OF PARTICULARS / AMANDA SUE JARRATT / 04/11/2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL FREEMAN / 04/11/2011

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM OUTWOODS LODGE WOODHOUSE LANE NANPANTAN LOUGHBOROUGH LEICESTERSHIRE LE11 1JY UNITED KINGDOM

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / AMANDA SUE JARRATT / 04/11/2010

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / AMANDA SUE JARRATT / 04/11/2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL FREEMAN / 04/11/2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL FREEMAN / 04/11/2010

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

04/11/104 November 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