WE-RESOLVE MEDIATION SERVICES LTD

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

05/03/255 March 2025 Termination of appointment of Peter Ashdown - Barr as a director on 2025-03-05

View Document

05/03/255 March 2025 Appointment of Mr David Anthony Ashdown as a director on 2025-03-05

View Document

05/03/255 March 2025 Cessation of Peter David Ashdown-Barr as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Notification of David Ashdown as a person with significant control on 2025-03-05

View Document

04/03/254 March 2025 Cessation of Peter Ashdown-Barr as a person with significant control on 2025-03-04

View Document

27/01/2527 January 2025 Certificate of change of name

View Document

24/01/2524 January 2025 Registered office address changed from Jaysdale West Street Steeple Claydon Bucks MK18 2NS England to Pyramid House 954 High Road Finchley London N12 9RT on 2025-01-24

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

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

View Accounts

17/12/2317 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

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

View Accounts

17/12/2217 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

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

View Accounts

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

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 13/09/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 CESSATION OF SEAN MALLON AS A PSC

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ASHDOWN-BARR

View Document

13/09/1913 September 2019 Annual accounts for year ending 13 Sep 2019

View Accounts

12/09/1912 September 2019 CURRSHO FROM 31/10/2019 TO 13/09/2019

View Document

11/09/1911 September 2019 COMPANY NAME CHANGED ICS CORPORATE (SOUTH) LTD CERTIFICATE ISSUED ON 11/09/19

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN MALLON

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ASHDOWN - BARR / 01/11/2015

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MALLON / 01/12/2015

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/12/1510 December 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MALLON / 16/04/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ASHDOWN - BARR / 16/04/2014

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/04/1423 April 2014 DISS40 (DISS40(SOAD))

View Document

22/04/1422 April 2014 Annual return made up to 16 October 2013 with full list of shareholders

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 24 OLD BOND STREET LONDON W1S 4AP UNITED KINGDOM

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1216 October 2012 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