Advanced company searchLink opens in new window

WEBROOT SERVICES LIMITED

Company number 04597759

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)
07 Sep 2023 AAMD Amended full accounts made up to 31 December 2022
18 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
11 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
06 Apr 2023 CH01 Director's details changed for Michael Fernando Acedo on 16 August 2022
09 Nov 2022 AA Full accounts made up to 31 December 2021
07 Jul 2022 AP01 Appointment of Michael Acedo as a director on 1 July 2022
06 Jul 2022 TM01 Termination of appointment of Gordon Allan Davies as a director on 1 July 2022
12 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
12 May 2022 AD02 Register inspection address has been changed from C/O Abbiss Cadres Fourth Floor 11 Ironmonger Lane London EC2V 8EY England to 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
19 Apr 2022 RP04AP01 Second filing for the appointment of Mr Mark Kenneth Wilkinson as a director
06 Apr 2022 AP01 Appointment of Mark Kenneth Wilkinson as a director on 1 April 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 19.04.2022.
01 Mar 2022 TM01 Termination of appointment of Oliver Jon Gallienne as a director on 23 February 2022
06 Jan 2022 PSC02 Notification of Open Text Uk Limited as a person with significant control on 1 January 2022
06 Jan 2022 PSC07 Cessation of Open Text Corporation as a person with significant control on 1 January 2022
11 Oct 2021 AAMD Amended accounts for a small company made up to 31 December 2019
11 Oct 2021 AA Full accounts made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
04 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
27 Apr 2020 PSC02 Notification of Open Text Corporation as a person with significant control on 24 December 2019
27 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 27 April 2020
02 Apr 2020 AP01 Appointment of Mr Oliver Jon Gallienne as a director on 1 April 2020
02 Apr 2020 AP01 Appointment of Mr Christian Waida as a director on 1 April 2020
02 Apr 2020 AP01 Appointment of Madhu Ranganathan as a director on 1 January 2020
02 Apr 2020 AP01 Appointment of Gordon Allan Davies as a director on 1 January 2020