ACCESS DISPUTES RESOLUTION (GB) LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

30/07/2130 July 2021 Director's details changed for Andrew James Wylie on 2021-07-30

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM FLOOR 8 1 EVERSHOLT STREET CAMDEN LONDON NW1 2DN

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, SECRETARY TONY SKILTON

View Document

06/09/196 September 2019 DIRECTOR APPOINTED TAMZIN ROSE CLOKE

View Document

06/09/196 September 2019 SECRETARY APPOINTED TAMZIN ROSE CLOKE

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR TONY SKILTON

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS

View Document

16/08/1616 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR PAUL THOMAS

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BEER

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED ANDREW JAMES WYLIE

View Document

12/04/1612 April 2016 29/03/16 NO MEMBER LIST

View Document

24/12/1524 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

07/04/157 April 2015 29/03/15 NO MEMBER LIST

View Document

11/08/1411 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/04/143 April 2014 29/03/14 NO MEMBER LIST

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED NIGEL JAMES OATWAY

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / TONY SKILTON / 13/12/2013

View Document

28/06/1328 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 29/03/13 NO MEMBER LIST

View Document

24/12/1224 December 2012 ADOPT ARTICLES 12/12/2012

View Document

20/11/1220 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 29/03/12 NO MEMBER LIST

View Document

29/03/1129 March 2011 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