TREELYN (INSURANCE SERVICES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed from One America Square London EC3N 2LS England to Universal House Bramhall Moor Technology Park Pepper Road, Hazel Grove Stockport SK7 5BW on 2025-08-07

View Document

29/07/2529 July 2025 NewTermination of appointment of Simon Christopher Bland as a director on 2025-06-20

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

14/07/2514 July 2025 NewPurchase of own shares.

View Document

09/07/259 July 2025 NewResolutions

View Document

09/07/259 July 2025 NewMemorandum and Articles of Association

View Document

25/06/2525 June 2025 Resolutions

View Document

25/06/2525 June 2025 Resolutions

View Document

20/06/2520 June 2025

View Document

20/06/2520 June 2025 Resolutions

View Document

20/06/2520 June 2025

View Document

20/06/2520 June 2025 Cancellation of shares. Statement of capital on 2025-06-20

View Document

20/06/2520 June 2025 Statement of capital on 2025-06-20

View Document

18/06/2518 June 2025 Micro company accounts made up to 2025-05-25

View Document

25/05/2525 May 2025 Annual accounts for year ending 25 May 2025

View Accounts

23/01/2523 January 2025 Micro company accounts made up to 2024-05-25

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

25/05/2425 May 2024 Annual accounts for year ending 25 May 2024

View Accounts

19/02/2419 February 2024 Micro company accounts made up to 2023-05-25

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

25/05/2325 May 2023 Annual accounts for year ending 25 May 2023

View Accounts

16/01/2316 January 2023 Amended micro company accounts made up to 2022-05-25

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-05-25

View Document

25/05/2225 May 2022 Annual accounts for year ending 25 May 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-05-25

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

25/05/2125 May 2021 Annual accounts for year ending 25 May 2021

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

25/05/2025 May 2020 Annual accounts for year ending 25 May 2020

View Accounts

07/02/207 February 2020 25/05/19 UNAUDITED ABRIDGED

View Document

28/10/1928 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 1020

View Document

28/10/1928 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/1928 October 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/09/1926 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/09/1926 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

25/05/1925 May 2019 Annual accounts for year ending 25 May 2019

View Accounts

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM TREELYN HOUSE 11 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AW

View Document

22/02/1922 February 2019 25/05/18 UNAUDITED ABRIDGED

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

25/05/1825 May 2018 Annual accounts for year ending 25 May 2018

View Accounts

16/02/1816 February 2018 25/05/17 UNAUDITED ABRIDGED

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN GRAHAM

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN GRAHAM / 30/06/2016

View Document

25/05/1725 May 2017 Annual accounts for year ending 25 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 25 May 2016

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR DANIEL BILLINGHAM

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 Annual accounts for year ending 25 May 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 25 May 2015

View Document

24/07/1524 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

25/05/1525 May 2015 Annual accounts for year ending 25 May 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 25 May 2014

View Document

03/12/143 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/12/143 December 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/12/143 December 2014 07/11/14 STATEMENT OF CAPITAL GBP 1030

View Document

27/06/1427 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

25/05/1425 May 2014 Annual accounts for year ending 25 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 25 May 2013

View Document

18/11/1318 November 2013 18/11/13 STATEMENT OF CAPITAL GBP 1040

View Document

22/07/1322 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

25/05/1325 May 2013 Annual accounts for year ending 25 May 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 25 May 2012

View Document

03/07/123 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts for year ending 25 May 2012

View Accounts

16/02/1216 February 2012 Annual accounts small company total exemption made up to 25 May 2011

View Document

15/07/1115 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 25 May 2010

View Document

05/08/105 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 25 May 2009

View Document

08/02/108 February 2010 31/01/10 STATEMENT OF CAPITAL GBP 1030

View Document

09/09/099 September 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 25 May 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/05/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 FULL ACCOUNTS MADE UP TO 25/05/06

View Document

26/06/0626 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 FULL ACCOUNTS MADE UP TO 25/05/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 £ SR 10@1 25/05/04

View Document

21/03/0521 March 2005 NC INC ALREADY ADJUSTED 30/01/04

View Document

18/01/0518 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/05/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/05/03

View Document

01/02/041 February 2004 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS; AMEND

View Document

21/01/0421 January 2004 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/05/02

View Document

26/10/0226 October 2002 £ NC 1000/1300 20/09/02

View Document

26/10/0226 October 2002 DIVISION 20/09/02

View Document

26/10/0226 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0226 October 2002 NC INC ALREADY ADJUSTED 16/08/90

View Document

16/06/0216 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 25/05/02

View Document

21/09/0121 September 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM: GAYTON HOUSE 65 ASHBURNHAM ROAD NORTHAMPTON NN1 4RD

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 SECRETARY RESIGNED

View Document

09/04/979 April 1997 NEW SECRETARY APPOINTED

View Document

09/08/969 August 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

11/08/9511 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/955 July 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 RETURN MADE UP TO 21/06/94; CHANGE OF MEMBERS

View Document

03/11/943 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

31/08/9331 August 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/08/9331 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

05/11/925 November 1992 REGISTERED OFFICE CHANGED ON 05/11/92 FROM: GAYTON HOUSE 65 ASHBURNHAM ROAD NORTHAMPTON NN1 4RD

View Document

05/11/925 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/11/925 November 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9214 August 1992 REGISTERED OFFICE CHANGED ON 14/08/92 FROM: KING'S HOUSE 40 BILLING ROAD NORTHAMPTON NN1 5BA

View Document

08/07/918 July 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

31/08/9031 August 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

12/09/8912 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

16/08/8916 August 1989 NEW DIRECTOR APPOINTED

View Document

03/07/893 July 1989 ALTER MEM AND ARTS 090689

View Document

29/06/8929 June 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/06/89

View Document

29/06/8929 June 1989 COMPANY NAME CHANGED HIFRAY LIMITED CERTIFICATE ISSUED ON 30/06/89

View Document

26/06/8926 June 1989 NC INC ALREADY ADJUSTED

View Document

26/06/8926 June 1989 £ NC 100/1000 09/06/8

View Document

21/06/8921 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/8921 June 1989 REGISTERED OFFICE CHANGED ON 21/06/89 FROM: CHURCHILL HSE 2 BROADWAY KETTERING NORTHANTS

View Document

27/04/8927 April 1989 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