Advanced company searchLink opens in new window

AVISERV LIMITED

Company number 04380212

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)
19 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
07 Oct 2024 CS01 Confirmation statement made on 7 October 2024 with updates
30 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Nov 2023 PSC01 Notification of Ahamed Abdul Wadood as a person with significant control on 30 June 2022
22 Nov 2023 PSC07 Cessation of Thaika Seyed Muhaideen Sadaq Jalal as a person with significant control on 30 June 2022
20 Oct 2023 AD01 Registered office address changed from Aquis House,the Winning Box Aviserv Limited,Office No.47, 27-37 Station Road Hayes UB3 4DX England to 27-37 Aquis House,the Winning Box, Aviserv Limited Office No.22, 27-37 Station Road Hayes Middlesex UB3 4DX on 20 October 2023
18 Jul 2023 TM01 Termination of appointment of Thaika Seyed Muhaideen Sadaq Jalal as a director on 12 July 2023
06 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
03 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Oct 2022 MR04 Satisfaction of charge 043802120003 in full
21 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
11 Jul 2022 MR01 Registration of charge 043802120004, created on 7 July 2022
30 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
30 Jun 2022 CH01 Director's details changed for Mr Ahamed Abdul Wadood on 1 June 2022
30 Jun 2022 CH03 Secretary's details changed for Mr Ahamed Abdul Wadood on 1 June 2022
02 May 2022 CS01 Confirmation statement made on 31 March 2022 with updates
01 Feb 2022 AD01 Registered office address changed from The Winning Box, Aquis House, 27-37 Station Rd Aviserv Limited, Office No.47 the Winning Box, Aquis House, 27-37 Station Rd Hayes UB3 4DX England to Aquis House,the Winning Box Aviserv Limited,Office No.47, 27-37 Station Road Hayes UB3 4DX on 1 February 2022
10 Jan 2022 AD01 Registered office address changed from Boundary House Suite 110 Boston Road Hanwell W7 2QE England to The Winning Box, Aquis House, 27-37 Station Rd Aviserv Limited, Office No.47 the Winning Box, Aquis House, 27-37 Station Rd Hayes UB3 4DX on 10 January 2022
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 31 March 2021 with updates
28 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Oct 2020 AD01 Registered office address changed from Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE to Boundary House Suite 110 Boston Road Hanwell W7 2QE on 6 October 2020
19 May 2020 CS01 Confirmation statement made on 31 March 2020 with updates