Advanced company searchLink opens in new window

CRH DISPUTE RESOLUTION SERVICES LIMITED

Company number 10663090

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2024 AA Micro company accounts made up to 31 March 2024
13 May 2024 CH01 Director's details changed for Mrs Helen Louise Horsfield on 10 May 2024
13 May 2024 CH01 Director's details changed for Mr Christopher Robert Horsfield on 10 May 2024
13 May 2024 PSC04 Change of details for Mr Christopher Robert Horsfield as a person with significant control on 10 May 2024
13 May 2024 PSC04 Change of details for Mrs Helen Louise Horsfield as a person with significant control on 10 May 2024
10 May 2024 AD01 Registered office address changed from Carnac Place Cams Hall Fareham Hampshire PO16 8UY United Kingdom to 24 Bell Lane Blackwater Camberley GU17 0NW on 10 May 2024
12 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
07 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
19 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
23 Dec 2020 PSC04 Change of details for Mr Christopher Robert Horsfield as a person with significant control on 22 December 2020
23 Dec 2020 PSC04 Change of details for Mrs Helen Louise Horsfield as a person with significant control on 22 December 2020
23 Dec 2020 AD01 Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB United Kingdom to Carnac Place Cams Hall Fareham Hampshire PO16 8UY on 23 December 2020
23 Dec 2020 CH01 Director's details changed for Mr Christopher Robert Horsfield on 22 December 2020
23 Dec 2020 CH01 Director's details changed for Mrs Helen Louise Horsfield on 22 December 2020
23 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
10 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
29 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
16 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-11