THE INSTITUTE OF CONFLICT MANAGEMENT

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Termination of appointment of Kendrick Simon George Bird as a director on 2024-08-09

View Document

02/09/242 September 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-12-31

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/07/212 July 2021 Micro company accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR KEITH BERNHARD HAYNS

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR TREVEL EVARD HENRY

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR BERNARD ALLEN

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BEAL

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR ANDREW BAKER

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR ANDREW STEPHEN MANWARING

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR KENDRICK SIMON GEORGE BIRD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/09/187 September 2018 APPOINTMENT TERMINATED, SECRETARY STUART HEX

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM C/O ASSOCIACTION ENTERPRISES Q HOUSE TROON WAY BUSINESS CENTRE HUMBERSTONE LANE THURMASTON LEICESTER LE4 9HA

View Document

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 DISS40 (DISS40(SOAD))

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

19/09/1619 September 2016 21/06/16 NO MEMBER LIST

View Document

19/09/1619 September 2016 SECRETARY'S CHANGE OF PARTICULARS / STUART DOUGLAS ROBERT HEX / 01/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 21/06/15 NO MEMBER LIST

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1425 September 2014 21/06/14 NO MEMBER LIST

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 21/06/13 NO MEMBER LIST

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH DUGDALL

View Document

30/07/1230 July 2012 21/06/12 NO MEMBER LIST

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 840 MELTON ROAD THURMASTON LEICESTER LEICESTERSHIRE LE4 8BN

View Document

22/09/1122 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 21/06/11 NO MEMBER LIST

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY BEAL / 22/06/2010

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / STUART DOUGLAS ROBERT HEX / 22/06/2010

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEIL HARDY / 22/06/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY BEAL / 01/10/2009

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEIL HARDY / 01/10/2009

View Document

27/10/1027 October 2010 21/06/10 NO MEMBER LIST

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MRS DEBORAH MARY DUGDALL

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 ANNUAL RETURN MADE UP TO 21/06/09

View Document

19/08/0919 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 ANNUAL RETURN MADE UP TO 21/06/08

View Document

13/10/0813 October 2008 SECRETARY'S CHANGE OF PARTICULARS / STUART HEX / 01/07/2007

View Document

12/08/0812 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/09/0730 September 2007 DIRECTOR RESIGNED

View Document

30/09/0730 September 2007 DIRECTOR RESIGNED

View Document

30/09/0730 September 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 ANNUAL RETURN MADE UP TO 21/06/07

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 ANNUAL RETURN MADE UP TO 21/06/06

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/051 July 2005 ANNUAL RETURN MADE UP TO 21/06/05

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/046 August 2004 ANNUAL RETURN MADE UP TO 21/06/04

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 ANNUAL RETURN MADE UP TO 21/06/03

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 SECRETARY RESIGNED

View Document

07/06/037 June 2003 NEW SECRETARY APPOINTED

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 ANNUAL RETURN MADE UP TO 21/06/02

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/07/0130 July 2001 ANNUAL RETURN MADE UP TO 21/06/01

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0021 June 2000 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