Advanced company searchLink opens in new window

SILVAN TREE SPECIALISTS LIMITED

Company number 10364818

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)
17 Jan 2025 AA Micro company accounts made up to 30 September 2024
20 Sep 2024 CS01 Confirmation statement made on 7 September 2024 with no updates
09 Feb 2024 AA Micro company accounts made up to 30 September 2023
21 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
14 Jun 2023 AA Micro company accounts made up to 30 September 2022
28 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
21 Sep 2022 TM01 Termination of appointment of Barry Hayles as a director on 7 September 2022
31 May 2022 AA Micro company accounts made up to 30 September 2021
21 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
21 Sep 2021 CH01 Director's details changed for Mr James Hayles on 21 September 2021
21 Sep 2021 PSC04 Change of details for Mr James Hayles as a person with significant control on 30 May 2018
04 Feb 2021 AA Micro company accounts made up to 30 September 2020
16 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
13 Jul 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-20
11 Jun 2020 AA Micro company accounts made up to 30 September 2019
03 Jun 2020 CONNOT Change of name notice
24 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
10 Jun 2019 AA Micro company accounts made up to 30 September 2018
01 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 07/09/2018
08 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification (sic) code change) was registered on 01/10/2018.
29 May 2018 AD01 Registered office address changed from Shackerstone Fields Farm Derby Lane Swadlincote DE12 7DE United Kingdom to 17 Nethercote Newton Burgoland Coalville LE67 2st on 29 May 2018
03 May 2018 AA Total exemption full accounts made up to 30 September 2017
27 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
13 Jan 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr james hayles
01 Oct 2016 AP01 Appointment of Mr Barry Hayles as a director on 8 September 2016