GLOBAL TREE SOLUTIONS LTD
Status | ACTIVE |
Company No. | 04530833 |
Category | Private Limited Company |
Incorporated | 10 Sep 2002 |
Age | 21 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
GLOBAL TREE SOLUTIONS LTD is an active private limited company with number 04530833. It was incorporated 21 years, 8 months, 23 days ago, on 10 September 2002. The company address is Witch Elm Lodge New Road Witch Elm Lodge New Road, March, PE15 0JX, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 01 Aug 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-31
Officer name: Mr Matthew Douglas Bell
Documents
Change person director company with change date
Date: 01 Aug 2022
Action Date: 30 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-30
Officer name: Mrs Joanne Marie Bell
Documents
Change account reference date company previous shortened
Date: 14 Jun 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-29
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Notification of a person with significant control
Date: 22 Sep 2020
Action Date: 21 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-21
Psc name: Matthew Douglas Bell
Documents
Cessation of a person with significant control
Date: 22 Sep 2020
Action Date: 21 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-21
Psc name: Matthew Douglas Bell
Documents
Change to a person with significant control
Date: 08 Sep 2020
Action Date: 07 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Douglas Bell
Change date: 2020-09-07
Documents
Change to a person with significant control
Date: 08 Sep 2020
Action Date: 07 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-07
Psc name: Mrs Joanne Marie Bell
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Address
Type: AD01
New address: Witch Elm Lodge New Road Manea March PE15 0JX
Change date: 2020-02-26
Old address: Farm Units, Nursery Cottage Great North Road Alconbury Huntingdon PE28 4EX England
Documents
Change person director company with change date
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Douglas Bell
Change date: 2019-09-23
Documents
Change to a person with significant control
Date: 23 Sep 2019
Action Date: 22 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-22
Psc name: Mr Matthew Douglas Bell
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Change person director company with change date
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-23
Officer name: Mr Matthew Douglas Bell
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Address
Type: AD01
New address: Farm Units, Nursery Cottage Great North Road Alconbury Huntingdon PE28 4EX
Change date: 2019-09-23
Old address: 4 Hatley Road Potton Sandy Bedfordshire SG19 2DX
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Notification of a person with significant control
Date: 11 Sep 2018
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joanne Marie Bell
Notification date: 2018-09-10
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 06 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 06 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-01
Officer name: Mrs Joanne Marie Bell
Documents
Capital allotment shares
Date: 06 Nov 2014
Action Date: 01 Oct 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-10-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Change registered office address company with date old address
Date: 19 Mar 2014
Action Date: 19 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-19
Old address: , Vine Cottage New Road, Woodwalton, Huntingdon, Cambridgeshire, PE28 5YT, England
Documents
Change person director company with change date
Date: 18 Mar 2014
Action Date: 18 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Douglas Bell
Change date: 2014-03-18
Documents
Change registered office address company with date old address
Date: 18 Mar 2014
Action Date: 18 Mar 2014
Category: Address
Type: AD01
Old address: , 4 Hatley Road, Potton, Sandy, Bedfordshire, SG19 2DX, England
Change date: 2014-03-18
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Address
Type: AD01
Old address: , Unit 1 120 High Street, Offord Cluny, St Neots, Cambridgeshire, PE19 5RQ
Change date: 2013-10-01
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Change person director company with change date
Date: 28 Sep 2011
Action Date: 14 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-14
Officer name: Mr Matthew Douglas Bell
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-02
Officer name: Matthew Douglas Bell
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/08; full list of members
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jennifer bell
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Certificate change of name company
Date: 28 Mar 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed matthew bell tree care LTD\certificate issued on 28/03/06
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 25 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/03; full list of members
Documents
Legacy
Date: 06 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 16/09/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 06 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 06/10/02 from: 34 the broadway, st ives, cambs, PE27 5BN
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
PARK ACCOUNTS,RAYNES PARK,SW20 8BA
Number: | 03991284 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITES 7 -10 PRUDENTIAL BUILDINGS,STOCKPORT,SK1 1DH
Number: | 09346757 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 BRECANLEA,LONDONDERRY,BT47 4BN
Number: | NI637716 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 CRANE STREET,SALISBURY,SP1 2QD
Number: | 09077799 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHEN AINSWORTH CONSULTANCY SERVICES LTD.
21 MOORSIDE,KEIGHLEY,BD22 9QZ
Number: | 09722585 |
Status: | ACTIVE |
Category: | Private Limited Company |
TESCO HOUSE, SHIRE PARK,WELWYN GARDEN CITY,AL7 1GA
Number: | 06636155 |
Status: | ACTIVE |
Category: | Private Limited Company |