ALTERNATIVE DISPUTE RESOLUTION LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Accounts for a dormant company made up to 2025-05-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

03/06/243 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

19/01/2419 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/01/227 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY LINNELL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/02/186 February 2018 DIRECTOR APPOINTED MR ANDREW JAMES PARSONS

View Document

06/02/186 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MISS KAY CATHERINE SHEILA HILARY LINNELL

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM KINGSTON PLACE 62-68 KINGSTON CRESCENT NORTH END PORTSMOUTH HAMPSHIRE PO2 8AQ

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

07/06/167 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/01/1615 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

13/07/1513 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

14/06/1314 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

11/07/1211 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

24/06/1124 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SALVETTI

View Document

18/03/1118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOL GEOFFREY MICHAEL SALVETTI / 30/05/2010

View Document

25/06/1025 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05

View Document

24/06/0524 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: KINGSTON PLACE 62-68 KINGSTON CRESCENT NORTH END PORTSMOUTH PO2 8AQ

View Document

24/06/0524 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 30/05/00; CHANGE OF MEMBERS

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 42-43,LOCKS HEATH CENTRE LOCKS HEATH HAMPSHIRE SO3 6DX

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

24/03/9724 March 1997 EXEMPTION FROM APPOINTING AUDITORS 10/03/97

View Document

28/05/9628 May 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

05/06/945 June 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

19/02/9419 February 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

29/07/9329 July 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

04/06/924 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/924 June 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 REGISTERED OFFICE CHANGED ON 10/06/91 FROM: 110 WHITCHURCH RD CARDIFF CF4 3LY

View Document

10/06/9110 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 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