AIDSERVICE LTD.

04087290
UNIT E3 TELFORD ROAD BICESTER ENGLAND OX26 4LD

Documents

Documents
Date Category Description Pages
17 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
18 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
05 Oct 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Jul 2022 accounts Annual Accounts 7 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 7 Buy now
16 Aug 2021 mortgage Registration of a charge 51 Buy now
09 Jan 2021 accounts Annual Accounts 7 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 13 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Sep 2018 accounts Annual Accounts 9 Buy now
11 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Mar 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2018 officers Termination of appointment of director (Keith Michael Young) 1 Buy now
21 Mar 2018 officers Appointment of director (Mr Ian Jones) 2 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
09 Oct 2017 accounts Annual Accounts 11 Buy now
24 Mar 2017 officers Termination of appointment of director (Ian Spencer Harrison) 2 Buy now
17 Feb 2017 officers Termination of appointment of director (Joe Gray Hartman) 2 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Aug 2016 resolution Resolution 3 Buy now
27 Jul 2016 resolution Resolution 10 Buy now
21 Jul 2016 mortgage Statement of satisfaction of a charge 6 Buy now
20 Jul 2016 officers Appointment of director (Mr Keith Michael Young) 2 Buy now
20 Jul 2016 officers Appointment of director (Mr Peter Toland) 2 Buy now
20 Jul 2016 officers Appointment of director (Mr Joe Gray Hartman) 2 Buy now
20 Jul 2016 officers Termination of appointment of director (Christopher Rigby) 1 Buy now
20 Jul 2016 officers Termination of appointment of director (Peter Cheal) 1 Buy now
20 Jul 2016 officers Termination of appointment of secretary (Danielle Jane Ball) 1 Buy now
14 Jul 2016 mortgage Registration of a charge 53 Buy now
13 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
18 Apr 2016 accounts Annual Accounts 5 Buy now
01 Dec 2015 annual-return Annual Return 6 Buy now
02 Sep 2015 accounts Annual Accounts 5 Buy now
04 Dec 2014 annual-return Annual Return 6 Buy now
23 Jun 2014 accounts Annual Accounts 5 Buy now
21 Mar 2014 mortgage Registration of a charge 10 Buy now
24 Jan 2014 officers Change of particulars for secretary (Mrs. Danielle Jane Ball) 1 Buy now
02 Dec 2013 annual-return Annual Return 6 Buy now
12 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2013 accounts Annual Accounts 4 Buy now
30 Nov 2012 annual-return Annual Return 6 Buy now
09 Aug 2012 accounts Annual Accounts 4 Buy now
30 Nov 2011 annual-return Annual Return 6 Buy now
11 Aug 2011 accounts Annual Accounts 4 Buy now
14 Jan 2011 annual-return Annual Return 6 Buy now
13 Jan 2011 officers Change of particulars for director (Christopher Rigby) 2 Buy now
23 Sep 2010 accounts Annual Accounts 4 Buy now
15 Apr 2010 officers Termination of appointment of director (David Morris) 2 Buy now
19 Mar 2010 capital Return of purchase of own shares 3 Buy now
30 Nov 2009 annual-return Annual Return 5 Buy now
18 Nov 2009 officers Appointment of director (Ian Spencer Harrison) 3 Buy now
01 Oct 2009 accounts Annual Accounts 5 Buy now
13 Mar 2009 officers Director appointed christopher rigby 2 Buy now
16 Dec 2008 annual-return Return made up to 30/11/08; full list of members 4 Buy now
13 Aug 2008 accounts Annual Accounts 5 Buy now
30 Nov 2007 annual-return Return made up to 30/11/07; full list of members 3 Buy now
19 Jul 2007 accounts Annual Accounts 6 Buy now
12 Jan 2007 annual-return Return made up to 30/11/06; full list of members 8 Buy now
03 Jun 2006 accounts Annual Accounts 6 Buy now
13 Dec 2005 annual-return Return made up to 30/11/05; full list of members 8 Buy now
25 Jul 2005 accounts Annual Accounts 6 Buy now
20 Jun 2005 annual-return Return made up to 30/11/04; full list of members; amend 7 Buy now
11 Dec 2004 officers New director appointed 2 Buy now
10 Dec 2004 annual-return Return made up to 30/11/04; full list of members 7 Buy now
16 Apr 2004 accounts Annual Accounts 6 Buy now
16 Dec 2003 annual-return Return made up to 30/11/03; full list of members 6 Buy now
28 Aug 2003 accounts Annual Accounts 5 Buy now
24 Dec 2002 annual-return Return made up to 30/11/02; full list of members 6 Buy now
30 May 2002 accounts Annual Accounts 5 Buy now
27 Mar 2002 capital Ad 10/10/00--------- £ si 98@1 2 Buy now
05 Dec 2001 annual-return Return made up to 10/10/01; full list of members 6 Buy now
26 Jul 2001 accounts Accounting reference date extended from 31/10/01 to 31/12/01 1 Buy now
11 Jan 2001 change-of-name Certificate Change Of Name Company 2 Buy now
28 Dec 2000 address Registered office changed on 28/12/00 from: unit 1A hightown industrial estate crow arch lane ringwood hampshire BH24 1NZ 1 Buy now
30 Nov 2000 officers New secretary appointed 2 Buy now
30 Nov 2000 officers New director appointed 2 Buy now
30 Nov 2000 officers Director resigned 1 Buy now
30 Nov 2000 officers Secretary resigned 1 Buy now
09 Nov 2000 address Registered office changed on 09/11/00 from: 6-8 underwood street london N1 7JQ 1 Buy now
10 Oct 2000 incorporation Incorporation Company 20 Buy now