AMISON DISPUTE RESOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-03-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Micro company accounts made up to 2020-03-31

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 DISS40 (DISS40(SOAD))

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

21/04/2021 April 2020 DISS40 (DISS40(SOAD))

View Document

20/04/2020 April 2020 SAIL ADDRESS CHANGED FROM: C/O AMY AMISON 2 THE HAYLOFT, WOLVEY LODGE BUSINESS PARK, CLOUDESLEY BUSH LANE WOLVEY HINCKLEY LE10 3HB ENGLAND

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 2 THE HAYLOFT, WOLVEY LODGE BUSINESS PARK, CLOUDESLEY BUSH LANE WOLVEY HINCKLEY LE10 3HB ENGLAND

View Document

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY AMISON

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

25/07/1725 July 2017 SAIL ADDRESS CHANGED FROM: C/O AMY AMISON 9 LYSANDER CLOSE BURBAGE HINCKLEY LEICESTERSHIRE LE10 2GF ENGLAND

View Document

25/07/1725 July 2017 SECRETARY APPOINTED MISS AMY LOUISE AMISON

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM, THE OLD RECTORY MAIN STREET, GLENFIELD, LEICESTER, LEICESTERSHIRE, LE3 8DG, ENGLAND

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, SECRETARY GEORGIA AMISON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 SAIL ADDRESS CREATED

View Document

30/03/1630 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

04/03/154 March 2015 COMPANY NAME CHANGED AMY AMISON DISPUTE RESOLUTIONS LTD CERTIFICATE ISSUED ON 04/03/15

View Document

02/03/152 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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