WE-RESOLVE MEDIATION SERVICES LTD
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with updates |
05/03/255 March 2025 | Termination of appointment of Peter Ashdown - Barr as a director on 2025-03-05 |
05/03/255 March 2025 | Appointment of Mr David Anthony Ashdown as a director on 2025-03-05 |
05/03/255 March 2025 | Cessation of Peter David Ashdown-Barr as a person with significant control on 2025-03-05 |
05/03/255 March 2025 | Notification of David Ashdown as a person with significant control on 2025-03-05 |
04/03/254 March 2025 | Cessation of Peter Ashdown-Barr as a person with significant control on 2025-03-04 |
27/01/2527 January 2025 | Certificate of change of name |
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 |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/12/2317 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/12/2217 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
22/11/2222 November 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Micro company accounts made up to 2021-03-31 |
23/11/2123 November 2021 | Confirmation statement made on 2021-10-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 13/09/19 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
30/09/1930 September 2019 | CESSATION OF SEAN MALLON AS A PSC |
30/09/1930 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ASHDOWN-BARR |
13/09/1913 September 2019 | Annual accounts for year ending 13 Sep 2019 |
12/09/1912 September 2019 | CURRSHO FROM 31/10/2019 TO 13/09/2019 |
11/09/1911 September 2019 | COMPANY NAME CHANGED ICS CORPORATE (SOUTH) LTD CERTIFICATE ISSUED ON 11/09/19 |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/02/1812 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
07/11/177 November 2017 | APPOINTMENT TERMINATED, DIRECTOR SEAN MALLON |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/11/1618 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ASHDOWN - BARR / 01/11/2015 |
17/11/1617 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MALLON / 01/12/2015 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/12/1510 December 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
21/10/1421 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MALLON / 16/04/2014 |
21/10/1421 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ASHDOWN - BARR / 16/04/2014 |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/04/1423 April 2014 | DISS40 (DISS40(SOAD)) |
22/04/1422 April 2014 | Annual return made up to 16 October 2013 with full list of shareholders |
16/04/1416 April 2014 | REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 24 OLD BOND STREET LONDON W1S 4AP UNITED KINGDOM |
18/02/1418 February 2014 | FIRST GAZETTE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1216 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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