- Company Overview for AVISERV LIMITED (04380212)
- Filing history for AVISERV LIMITED (04380212)
- People for AVISERV LIMITED (04380212)
- Charges for AVISERV LIMITED (04380212)
- More for AVISERV LIMITED (04380212)
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 |