Advanced company searchLink opens in new window

SVEN'S TREE SERVICES LTD

Company number 11435691

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)
01 Jul 2025 CS01 Confirmation statement made on 26 June 2025 with no updates
07 May 2025 AA Total exemption full accounts made up to 31 March 2025
02 Jul 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
15 May 2024 AA Micro company accounts made up to 31 March 2024
10 Apr 2024 AD01 Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Unit 3E/F Suffolk House Business Park Ashwells Road Pilgrims Hatch Brentwood CM15 9SG on 10 April 2024
27 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
22 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
14 Apr 2023 CH01 Director's details changed for Mr Scott Michael Francis on 14 April 2023
28 Mar 2023 PSC04 Change of details for Mr Scott Michael Francis as a person with significant control on 28 March 2023
21 Oct 2022 AD01 Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 21 October 2022
03 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
30 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
24 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
06 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
30 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
01 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
19 Sep 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
27 Jun 2018 PSC04 Change of details for Mr Scott Michael Thomas as a person with significant control on 27 June 2018
27 Jun 2018 CH01 Director's details changed for Mr Scott Michael Thomas on 27 June 2018
27 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-27
  • GBP 100