DISPUTE-IT.COM LTD

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

18/11/2418 November 2024 Director's details changed for Mr Graham Cashin on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2024-11-18

View Document

21/03/2421 March 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-06-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

02/12/222 December 2022 Director's details changed for Mr Graham Cashin on 2022-12-01

View Document

02/12/222 December 2022 Change of details for Mr Graham Cashin as a person with significant control on 2022-12-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM CASHIN / 18/06/2020

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CASHIN / 18/06/2020

View Document

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/06/209 June 2020 DISS40 (DISS40(SOAD))

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

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

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM CASHIN / 29/01/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CASHIN / 29/01/2019

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CASHIN / 02/02/2018

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM CASHIN / 02/02/2018

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/02/1622 February 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/02/1518 February 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CASHIN / 10/03/2014

View Document

17/02/1417 February 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/06/136 June 2013 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

22/02/1322 February 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CASHIN / 01/12/2011

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

15/12/1115 December 2011 31/01/11 STATEMENT OF CAPITAL GBP 100

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM CASHIN

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 2 OAK COTTAGE COUNTY OAK WAY CRAWLEY WEST SUSSEX RH11 7ST UNITED KINGDOM

View Document

19/01/1119 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE IACOVOU

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM FLAT 4 27 BRUNSWICK SQUARE HOVE EAST SUSSEX BN3 1EJ

View Document

15/01/1015 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE IACOVOU / 15/01/2010

View Document

03/11/093 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/03/0928 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CASHIN / 27/08/2007

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 COMPANY NAME CHANGED SCHLEBACH (UK) LIMITED CERTIFICATE ISSUED ON 02/11/05

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

27/07/0327 July 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: FLAT 47 BRUNSWICK SQUARE 27 BRUNSWICK SQUARE HOVE EAST SUSSEX BN3 1EJ

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: FLAT 4 27 BRUNSWICK SQUARE HOVE EAST SUSSEX BN3 1EJ

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 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