TREE ACCOUNTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/11/2420 November 2024 Cancellation of shares. Statement of capital on 2024-04-30

View Document

20/11/2420 November 2024 Purchase of own shares.

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Change of details for Mrs Zoe Hynes as a person with significant control on 2022-05-11

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

12/05/2212 May 2022 Change of details for Mr Nicholas Ian Hynes as a person with significant control on 2022-05-11

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/02/2217 February 2022 Registered office address changed from First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom to 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 2022-02-17

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS IAN HYNES / 20/05/2020

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN HYNES / 11/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE HYNES

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 5TH FLOOR THE MARGOLIS BUILDING, 37 TURNER STREET MANCHESTER M4 1DW

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HYNES / 22/03/2018

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR NIK HYNES / 20/03/2018

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIK HYNES

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 3 KELVIN STREET MANCHESTER LANCASHIRE M4 1ET

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/05/1231 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

14/09/1114 September 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HYNES / 05/04/2010

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HYNES / 01/04/2010

View Document

24/06/1024 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

04/07/094 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM SUITE 3A, 3RD FLOOR 22 LEVER STREET MANCHESTER M1 1EA

View Document

29/05/0929 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED MR NICHOLAS HYNES

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR ZOE HYNES

View Document

03/04/093 April 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