SOLID ROOTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

07/05/257 May 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/04/234 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

27/01/2327 January 2023 Termination of appointment of Julie Ann Cartwright as a director on 2023-01-09

View Document

27/01/2327 January 2023 Termination of appointment of Julie Ann Cartwright as a secretary on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

27/03/2227 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER MARK CURLEY

View Document

15/08/1915 August 2019 CESSATION OF ALLAN GEORGE RICHENS AS A PSC

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RAYMOND WHITE

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR FRASER MARK CURLEY

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MASON

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR ANDREW RAYMOND WHITE

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA JONES

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN CARTWRIGHT / 07/10/2017

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGINA BRASHER

View Document

18/04/1918 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOAN HOBBS

View Document

28/07/1728 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MS LAURA CEIRWEN JONES

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1615 March 2016 SECRETARY APPOINTED MRS JULIE ANN CARTWRIGHT

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY ALLAN RICHENS

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHENS

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GEORGE RICHENS / 01/10/2015

View Document

08/03/168 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN GEORGE RICHENS / 01/10/2015

View Document

08/03/168 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GEORGE RICHENS / 01/11/2015

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MRS JULIE ANN CARTWRIGHT

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR PAUL TOBIAS MASON

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MRS JOAN ELIZABETH HOBBS

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MRS GEORGINA KATIE BRASHER

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GEORGE RICHENS / 01/09/2014

View Document

18/03/1518 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN GEORGE RICHENS / 01/09/2014

View Document

18/03/1518 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GEORGE RICHENS / 26/02/2014

View Document

12/03/1412 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN GEORGE RICHENS / 26/02/2014

View Document

12/03/1412 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GEORGE RICHENS / 04/04/2013

View Document

09/08/139 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN GEORGE RICHENS / 04/04/2013

View Document

15/03/1315 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GEORGE RICHENS / 20/07/2012

View Document

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN GEORGE RICHENS / 20/07/2012

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/03/1121 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SIMPSON

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER REX SIMPSON / 15/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GEORGE RICHENS / 15/03/2010

View Document

23/10/0923 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 PAGES REMOVED FOR 2004 ACCOUNTS

View Document

15/11/0515 November 2005 AUDITOR'S RESIGNATION

View Document

19/10/0519 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: WRAY CASTLE LOW WRAY AMBLESIDE CUMBRIA LA22 0JB

View Document

20/09/0420 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

29/10/0329 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

14/11/9914 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

04/11/994 November 1999 AUDITOR'S RESIGNATION

View Document

26/02/9926 February 1999 RETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

09/12/979 December 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/08/97

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 NC INC ALREADY ADJUSTED 11/04/97

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 ADOPT MEM AND ARTS 11/04/97

View Document

29/04/9729 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/04/97

View Document

29/04/9729 April 1997 £ NC 1000/300000 11/04

View Document

29/04/9729 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/04/97

View Document

23/04/9723 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 SECRETARY RESIGNED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company