AVIAN BIRD CONTROL SERVICES LIMITED
Company number 06576897
- Company Overview for AVIAN BIRD CONTROL SERVICES LIMITED (06576897)
- Filing history for AVIAN BIRD CONTROL SERVICES LIMITED (06576897)
- People for AVIAN BIRD CONTROL SERVICES LIMITED (06576897)
- More for AVIAN BIRD CONTROL SERVICES LIMITED (06576897)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 11 October 2024 with no updates | |
30 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
28 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
20 Apr 2023 | AD01 | Registered office address changed from 9 Caxton House, Broad Street Cambourne Cambridge CB23 6JN United Kingdom to 5 Caxton House, Broad Street Cambourne Cambridge CB23 6JN on 20 April 2023 | |
08 Mar 2023 | AD01 | Registered office address changed from Normans Corner 41 Church Lane Fulbourn Cambridge CB21 5EP England to 9 Caxton House, Broad Street Cambourne Cambridge CB23 6JN on 8 March 2023 | |
20 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
05 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
14 Oct 2021 | AA | Micro company accounts made up to 30 April 2020 | |
24 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
16 Jun 2020 | AP03 | Appointment of Mrs Maria Baldwin as a secretary on 15 June 2020 | |
16 Jun 2020 | CH01 | Director's details changed for Mr Scott Baldwin on 15 June 2020 | |
16 Jun 2020 | CH01 | Director's details changed for Mrs Maria Baldwin on 15 June 2020 | |
16 Jun 2020 | PSC04 | Change of details for Mr Scott Baldwin as a person with significant control on 15 June 2020 | |
16 Jun 2020 | PSC04 | Change of details for Mrs Maria Baldwin as a person with significant control on 15 June 2020 | |
16 Jun 2020 | TM02 | Termination of appointment of Christine Ann Talbott as a secretary on 15 June 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from C/O C/O Ridgewell & Boreham 24a Crown Street Brentwood Essex CM14 4BA to Normans Corner 41 Church Lane Fulbourn Cambridge CB21 5EP on 16 June 2020 | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates |