ROADRUNNER RIGGING (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
22/08/2522 August 2025 NewSatisfaction of charge 1 in full

View Document

22/08/2522 August 2025 NewSatisfaction of charge 070733120003 in full

View Document

13/08/2513 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-11 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/11/247 November 2024 Change of details for Mr Daniel Ayres as a person with significant control on 2024-11-07

View Document

07/11/247 November 2024 Change of details for Mr Damian James Weymouth as a person with significant control on 2024-11-07

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

28/03/2428 March 2024 Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-03-28

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/10/2327 October 2023 Change of details for Mr Damian James Weymouth as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Director's details changed for Mr Damian James Weymouth on 2023-10-27

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-11-11 with updates

View Document

11/01/2211 January 2022 Change of details for Mr Daniel Ayres as a person with significant control on 2022-01-11

View Document

11/01/2211 January 2022 Director's details changed for Mr Daniel Ayres on 2021-01-11

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/09/201 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR DAMIAN JAMES WEYMOUTH / 01/11/2019

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JAMES WEYMOUTH / 01/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL AYRES / 12/05/2017

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAMIAN JAMES WEYMOUTH / 01/01/2017

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL AYRES / 12/05/2017

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL AYRES / 01/11/2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/01/165 January 2016 Annual return made up to 11 November 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070733120003

View Document

04/12/144 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JAMES WEYMOUTH / 01/11/2013

View Document

14/01/1414 January 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL AYRES / 01/11/2013

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/12/1221 December 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/11/1222 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JAMES WEYMOUTH / 01/11/2012

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/12/1114 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JAMES WEYMOUTH / 01/11/2011

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/02/111 February 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL AYRES / 01/12/2010

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 28 CISSBURY ROAD LONDON N15 5QA

View Document

09/06/109 June 2010 12/11/09 STATEMENT OF CAPITAL GBP 100

View Document

05/12/095 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR LYNN HUGHES

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 61 HIGHGATE HIGH STREET LONDON N6 5JX ENGLAND

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED DAMIAN JAMES WEYMOUTH

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED DANIEL AYRES

View Document

11/11/0911 November 2009 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