CONQUERS MEDIATION & STRATEGIC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

01/05/251 May 2025 Change of details for a person with significant control

View Document

30/04/2530 April 2025 Director's details changed for Mrs Mary Elizabeth Ainley on 2025-04-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-21 with updates

View Document

30/07/2430 July 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

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

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

02/06/232 June 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

06/02/236 February 2023 Cessation of Mary Elizabeth Ainley as a person with significant control on 2023-01-31

View Document

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

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

13/05/2213 May 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

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

View Accounts

22/12/2022 December 2020 30/09/20 UNAUDITED ABRIDGED

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/01/2028 January 2020 30/09/19 UNAUDITED ABRIDGED

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/03/196 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

12/06/1812 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK AINLEY

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 CHANGE PERSON AS DIRECTOR

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY HURST AINLEY / 05/09/2016

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH AINLEY / 14/09/2016

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH AINLEY / 05/09/2016

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 21/09/15 NO CHANGES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MRS MARY ELIZABETH AINLEY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM STANLEY HOUSE 49 DARTFORD ROAD SEVENOAKS KENT TN13 3TE ENGLAND

View Document

27/02/1427 February 2014 COMPANY NAME CHANGED CONQUERS MEDIATION AND STRATEGIC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/02/14

View Document

10/01/1410 January 2014 COMPANY NAME CHANGED CONQUERS MEDIATION SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/01/14

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBBS

View Document

12/10/1212 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/12/111 December 2011 DIRECTOR APPOINTED MARK ANTHONY HURST AINLEY

View Document

21/09/1121 September 2011 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