Advanced company searchLink opens in new window

S E HARRIS TREE SERVICES LTD

Company number 09058753

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
03 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
03 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
23 Feb 2022 AA Micro company accounts made up to 31 May 2021
14 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 May 2020
04 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 May 2019
30 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
30 May 2019 PSC01 Notification of Caroline Ann Julia Harris as a person with significant control on 1 May 2019
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
10 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with updates
13 Feb 2018 AA Micro company accounts made up to 31 May 2017
16 Oct 2017 AP01 Appointment of Mrs Caroline Harris as a director on 10 August 2017
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 10 August 2017
  • GBP 10
05 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5
19 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
23 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5
03 Feb 2015 CH01 Director's details changed for Mr Samuel Edgar Harris on 3 February 2015
03 Feb 2015 AD01 Registered office address changed from 1 South Cottages Ham Lane Kingston Seymour Bristol BS21 6XQ England to Mendip View Farm Yeo Bank Lane Kingston Seymour Clevedon Avon BS21 6XH on 3 February 2015
23 Jun 2014 CH01 Director's details changed for Mr Sam Edgar Harris on 27 May 2014