TREE TECHNIQUE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
13/11/2413 November 2024 | Confirmation statement made on 2024-09-12 with no updates |
16/08/2416 August 2024 | Change of details for Mr Lee Nigel Hibbs as a person with significant control on 2024-08-16 |
17/07/2417 July 2024 | Total exemption full accounts made up to 2024-03-31 |
28/06/2428 June 2024 | Notification of Nicholas Gardiner as a person with significant control on 2024-06-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-03-31 |
12/09/2312 September 2023 | Confirmation statement made on 2023-09-12 with updates |
08/09/238 September 2023 | Change of details for Mr Lee Nigel Hibbs as a person with significant control on 2023-04-03 |
21/04/2321 April 2023 | Appointment of Mr Nicholas Steven Gardiner as a director on 2023-04-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Statement of capital following an allotment of shares on 2023-03-30 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-11 with no updates |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
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 |
08/06/208 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
31/10/1931 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
03/07/183 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
13/11/1713 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE NIGEL HIBBS / 07/06/2017 |
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 |
07/06/177 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR LEE NIGEL HIBBS / 07/06/2017 |
07/06/177 June 2017 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 6 FOSTERS BUSHES AMESBURY SALISBURY WILTSHIRE SP4 7SG |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 060282860002 |
24/02/1624 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
17/12/1517 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 060282860001 |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/02/1513 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
14/04/1414 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/01/1414 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/03/138 March 2013 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 11 MELOR VIEW AMESBURY SALISBURY WILTSHIRE SP4 7RL UNITED KINGDOM |
08/03/138 March 2013 | Registered office address changed from , 11 Melor View, Amesbury, Salisbury, Wiltshire, SP4 7RL, United Kingdom on 2013-03-08 |
12/01/1312 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/02/1221 February 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE NIGEL HIBBS / 05/01/2011 |
14/02/1114 February 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
14/02/1114 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / LEE NIGEL HIBBS / 05/01/2011 |
13/10/1013 October 2010 | Registered office address changed from , 8 Avonmead Court, Durrington, Salisbury, Wiltshire, SP4 8JD on 2010-10-13 |
13/10/1013 October 2010 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 8 AVONMEAD COURT DURRINGTON SALISBURY WILTSHIRE SP4 8JD |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE NIGEL HIBBS / 10/01/2010 |
03/03/103 March 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/02/097 February 2009 | RETURN MADE UP TO 11/01/09; NO CHANGE OF MEMBERS |
07/02/097 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEE HIBBS / 11/01/2009 |
30/10/0830 October 2008 | APPOINTMENT TERMINATED SECRETARY TARA HIBBS |
30/10/0830 October 2008 | SECRETARY APPOINTED LEE NIGEL HIBBS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/10/087 October 2008 | |
07/10/087 October 2008 | PREVEXT FROM 31/12/2007 TO 31/03/2008 |
07/10/087 October 2008 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 86B BULFORD ROAD DURRINGTON NR SALISBURY WILTSHIRE SP4 8DH |
04/01/084 January 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 86B BULFORD ROAD DURRINGTON NEAR SALSBURY WILTSHIRE SP4 8DH |
30/03/0730 March 2007 | NEW DIRECTOR APPOINTED |
30/03/0730 March 2007 | |
30/03/0730 March 2007 | NEW SECRETARY APPOINTED |
14/12/0614 December 2006 | SECRETARY RESIGNED |
14/12/0614 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/12/0614 December 2006 | DIRECTOR RESIGNED |
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