Advanced company searchLink opens in new window

AVSIDYA SERVICES LTD

Company number 06267967

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)
13 Sep 2022 SOAS(A) Voluntary strike-off action has been suspended
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2022 DS01 Application to strike the company off the register
06 Jun 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
27 Apr 2022 TM01 Termination of appointment of Avsidya Services Sa as a director on 25 April 2022
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
25 May 2021 AA Accounts for a dormant company made up to 31 March 2021
25 May 2021 AA Accounts for a dormant company made up to 31 March 2020
06 Aug 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
06 Aug 2020 AD01 Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill Parkway Chelmsford CM2 7PX on 6 August 2020
11 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
11 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
03 May 2019 AD01 Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019
27 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
14 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
01 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
02 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
08 Sep 2015 AD01 Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015
18 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
27 Feb 2015 AP01 Appointment of Mr Ian Murray Forder as a director on 14 December 2014
27 Feb 2015 AA Accounts for a dormant company made up to 31 March 2014
27 Feb 2015 TM01 Termination of appointment of Paul William Nash as a director on 4 February 2015