Advanced company searchLink opens in new window

AIDSERVICE LTD.

Company number 04087290

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)
02 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of various agreements 06/07/2016
27 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2016 MR04 Satisfaction of charge 040872900002 in full
20 Jul 2016 AP01 Appointment of Mr Keith Michael Young as a director on 6 July 2016
20 Jul 2016 AP01 Appointment of Mr Peter Toland as a director on 6 July 2016
20 Jul 2016 AP01 Appointment of Mr Joe Gray Hartman as a director on 6 July 2016
20 Jul 2016 TM01 Termination of appointment of Christopher Rigby as a director on 6 July 2016
20 Jul 2016 TM01 Termination of appointment of Peter Cheal as a director on 6 July 2016
20 Jul 2016 TM02 Termination of appointment of Danielle Jane Ball as a secretary on 6 July 2016
14 Jul 2016 MR01 Registration of charge 040872900002, created on 6 July 2016
13 Jul 2016 MR04 Satisfaction of charge 040872900001 in full
18 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
23 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Mar 2014 MR01 Registration of charge 040872900001
24 Jan 2014 CH03 Secretary's details changed for Mrs. Danielle Jane Ball on 1 January 2014
02 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
12 Nov 2013 AD01 Registered office address changed from Unit 15 Bradley Hall Estate Standish Wigan Lancashire WN6 0XQ on 12 November 2013
13 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Nov 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
09 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Nov 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
11 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010