WROOT DRYING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

23/05/2523 May 2025 Director's details changed for Mr Liam Higgins on 2025-03-24

View Document

23/05/2523 May 2025 Change of details for Mr Liam Higgins as a person with significant control on 2025-03-24

View Document

31/10/2431 October 2024 Accounts for a small company made up to 2023-10-31

View Document

25/07/2425 July 2024 Appointment of Mr Liam Higgins as a director on 2024-07-23

View Document

25/07/2425 July 2024 Notification of Liam Higgins as a person with significant control on 2024-07-23

View Document

24/05/2424 May 2024 Notification of Eco-Power Environmental Group Limited as a person with significant control on 2024-05-23

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

15/02/2415 February 2024 Cessation of Liam Higgins as a person with significant control on 2024-02-15

View Document

15/02/2415 February 2024 Termination of appointment of Liam Higgins as a director on 2024-02-15

View Document

27/12/2327 December 2023 Registration of charge 107890980002, created on 2023-12-15

View Document

20/12/2320 December 2023 Satisfaction of charge 107890980001 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/09/2314 September 2023 Accounts for a small company made up to 2022-10-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

13/01/2313 January 2023 Certificate of change of name

View Document

05/01/235 January 2023 Registration of charge 107890980001, created on 2022-12-24

View Document

04/01/234 January 2023 Certificate of change of name

View Document

06/12/226 December 2022 Certificate of change of name

View Document

29/11/2229 November 2022 Certificate of change of name

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/01/225 January 2022 Notification of Liam Higgins as a person with significant control on 2021-12-28

View Document

05/01/225 January 2022 Appointment of Mr Liam Higgins as a director on 2021-12-28

View Document

05/01/225 January 2022 Appointment of Mr Daniel Alan Lloyd as a director on 2021-12-28

View Document

05/01/225 January 2022 Termination of appointment of David Barnard as a director on 2021-12-28

View Document

05/01/225 January 2022 Cessation of David Barnard as a person with significant control on 2021-12-28

View Document

05/01/225 January 2022 Notification of Daniel Alan Lloyd as a person with significant control on 2021-12-28

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Accounts for a small company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/08/2026 August 2020 CURREXT FROM 31/07/2020 TO 31/10/2020

View Document

29/07/2029 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/10/1812 October 2018 PREVEXT FROM 31/05/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL GRIFFITHS

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR DAVID BARNARD

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BARNARD

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM UNIT 12 MERCHANT WAY DONCASTER DN2 4BH UNITED KINGDOM

View Document

16/07/1816 July 2018 CESSATION OF PAULA ELIZABETH GRIFFITHS AS A PSC

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

25/05/1725 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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