EXTERNAL DISPUTE RESOLUTION LTD

Company Documents

DateDescription
30/05/2530 May 2025 Termination of appointment of Nicola Jane Smith as a director on 2025-05-30

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

22/09/2322 September 2023 Registered office address changed from 5 Whitefriars Crescent Perth PH2 0PA United Kingdom to King James Vi Business Centre Friarton Road Perth PH2 8DY on 2023-09-22

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

16/11/2116 November 2021 Notification of Lesley Keenan as a person with significant control on 2021-10-12

View Document

16/11/2116 November 2021 Notification of Nicola Jane Smith as a person with significant control on 2021-10-12

View Document

16/11/2116 November 2021 Cessation of Alexander Joseph Keenan as a person with significant control on 2021-10-12

View Document

16/11/2116 November 2021 Cessation of Warwick Bradley Smith as a person with significant control on 2021-10-12

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/04/2112 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

25/09/1725 September 2017 01/07/17 STATEMENT OF CAPITAL GBP 150

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MRS NICOLA JANE SMITH

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MRS LESLEY KEENAN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/02/1610 February 2016 CURRSHO FROM 30/11/2016 TO 31/07/2016

View Document

06/11/156 November 2015 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