Advanced company searchLink opens in new window

WRIGHTS BIOMASS SERVICES LIMITED

Company number 09393515

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 Apr 2024 AA Total exemption full accounts made up to 29 April 2023
28 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
15 Jan 2024 AA01 Previous accounting period shortened from 29 April 2023 to 28 April 2023
21 Sep 2023 AD01 Registered office address changed from 2 Old Marsh Farm Barns Welsh Road Sealand Deeside CH5 2LY United Kingdom to 3 Old Marsh Farm Barns Welsh Road Sealand Deeside CH5 2LY on 21 September 2023
26 Apr 2023 AA Total exemption full accounts made up to 29 April 2022
27 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
26 Jan 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
21 Nov 2022 MR04 Satisfaction of charge 093935150001 in full
01 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
31 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
19 Dec 2020 MR01 Registration of charge 093935150001, created on 1 December 2020
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
21 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
31 Jan 2019 AD01 Registered office address changed from 14D Old Marsh Farm Barns Welsh Road Sealand Deeside CH5 2LY United Kingdom to 2 Old Marsh Farm Barns Welsh Road Sealand Deeside CH5 2LY on 31 January 2019
17 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
02 Jan 2018 AD01 Registered office address changed from C/O Summ.It Assist Llp 2nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB England to 14D Old Marsh Farm Barns Welsh Road Sealand Deeside CH5 2LY on 2 January 2018
10 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
03 Feb 2017 TM02 Termination of appointment of Gary Jewkes as a secretary on 31 January 2017
01 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
07 Jan 2017 TM01 Termination of appointment of Gary Edward Jewkes as a director on 23 December 2016
14 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016