TREE TECHNIQUE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

16/08/2416 August 2024 Change of details for Mr Lee Nigel Hibbs as a person with significant control on 2024-08-16

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Notification of Nicholas Gardiner as a person with significant control on 2024-06-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

08/09/238 September 2023 Change of details for Mr Lee Nigel Hibbs as a person with significant control on 2023-04-03

View Document

21/04/2321 April 2023 Appointment of Mr Nicholas Steven Gardiner as a director on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/10/208 October 2020 Registered office address changed from , 11 Melor View, Amesbury, Salisbury, Wiltshire, SP4 7RL, England to Longacre Firsdown Salisbury Wiltshire SP4 6DT on 2020-10-08

View Document

08/06/208 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE NIGEL HIBBS / 07/06/2017

View Document

07/06/177 June 2017 Registered office address changed from , 6 Fosters Bushes, Amesbury, Salisbury, Wiltshire, SP4 7SG to Longacre Firsdown Salisbury Wiltshire SP4 6DT on 2017-06-07

View Document

07/06/177 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR LEE NIGEL HIBBS / 07/06/2017

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 6 FOSTERS BUSHES AMESBURY SALISBURY WILTSHIRE SP4 7SG

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060282860002

View Document

24/02/1624 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060282860001

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

14/01/1414 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 11 MELOR VIEW AMESBURY SALISBURY WILTSHIRE SP4 7RL UNITED KINGDOM

View Document

08/03/138 March 2013 Registered office address changed from , 11 Melor View, Amesbury, Salisbury, Wiltshire, SP4 7RL, United Kingdom on 2013-03-08

View Document

12/01/1312 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE NIGEL HIBBS / 05/01/2011

View Document

14/02/1114 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LEE NIGEL HIBBS / 05/01/2011

View Document

13/10/1013 October 2010 Registered office address changed from , 8 Avonmead Court, Durrington, Salisbury, Wiltshire, SP4 8JD on 2010-10-13

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 8 AVONMEAD COURT DURRINGTON SALISBURY WILTSHIRE SP4 8JD

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE NIGEL HIBBS / 10/01/2010

View Document

03/03/103 March 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/02/097 February 2009 RETURN MADE UP TO 11/01/09; NO CHANGE OF MEMBERS

View Document

07/02/097 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE HIBBS / 11/01/2009

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY TARA HIBBS

View Document

30/10/0830 October 2008 SECRETARY APPOINTED LEE NIGEL HIBBS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/10/087 October 2008

View Document

07/10/087 October 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 86B BULFORD ROAD DURRINGTON NR SALISBURY WILTSHIRE SP4 8DH

View Document

04/01/084 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 86B BULFORD ROAD DURRINGTON NEAR SALSBURY WILTSHIRE SP4 8DH

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

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