- Company Overview for AVSIDYA SERVICES LTD (06267967)
- Filing history for AVSIDYA SERVICES LTD (06267967)
- People for AVSIDYA SERVICES LTD (06267967)
- More for AVSIDYA SERVICES LTD (06267967)
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
|
|
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 |