- Company Overview for A ELLIS TREE SURGERY LIMITED (10256906)
- Filing history for A ELLIS TREE SURGERY LIMITED (10256906)
- People for A ELLIS TREE SURGERY LIMITED (10256906)
- More for A ELLIS TREE SURGERY LIMITED (10256906)
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) |
---|---|---|---|
15 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
20 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 12 September 2023
|
|
17 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
22 May 2023 | PSC04 | Change of details for Mr Andrew Ellis as a person with significant control on 22 May 2023 | |
20 Mar 2023 | AD01 | Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England to 9 Brickwell Walk Hazlemere High Wycombe Bucks HP157TN on 20 March 2023 | |
13 Dec 2022 | AA | Micro company accounts made up to 31 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
09 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with updates | |
10 Nov 2020 | AA | Micro company accounts made up to 31 July 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
15 Jul 2020 | PSC04 | Change of details for Mr Andrew Ellis as a person with significant control on 2 July 2020 | |
20 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
14 Nov 2018 | AA | Micro company accounts made up to 31 July 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
17 Nov 2017 | AA | Micro company accounts made up to 31 July 2017 | |
14 Nov 2017 | AA01 | Previous accounting period extended from 30 June 2017 to 31 July 2017 | |
17 Jul 2017 | PSC01 | Notification of Andrew Ellis as a person with significant control on 29 June 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
14 Mar 2017 | AD01 | Registered office address changed from C/O Savage & Co 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE England to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 14 March 2017 | |
29 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-29
|