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)
26 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
04 Mar 2014 AP01 Appointment of Mr Paul William Nash as a director
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Nov 2013 AP02 Appointment of Avsidya Services Sa as a director
15 Nov 2013 TM01 Termination of appointment of Derek Forder as a director
26 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
11 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
29 Feb 2012 TM01 Termination of appointment of Sandra Forder as a director
29 Feb 2012 TM02 Termination of appointment of Sandra Forder as a secretary
19 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
10 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
02 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Sep 2010 AD01 Registered office address changed from 79 Wilkin Drive Tiptree Colchester Essex CO5 0RS United Kingdom on 7 September 2010
16 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
22 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
25 Jun 2009 363a Return made up to 04/06/09; full list of members
06 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
16 Jun 2008 225 Accounting reference date shortened from 30/06/2008 to 31/03/2008
05 Jun 2008 363a Return made up to 04/06/08; full list of members
05 Jun 2008 288c Director's change of particulars / derek forder / 05/06/2008
05 Jun 2008 353 Location of register of members
05 Jun 2008 190 Location of debenture register
05 Jun 2008 287 Registered office changed on 05/06/2008 from 79 wilkin drive tiptree essex CO5 0OP
05 Jun 2008 288c Director and secretary's change of particulars / sandra forder / 05/06/2008