AVISERV LIMITED

04380212
27-37 AQUIS HOUSE,THE WINNING BOX, AVISERV LIMITED OFFICE NO.22, 27-37 STATION ROAD HAYES UB3 4DX

Documents

Documents
Date Category Description Pages
19 Nov 2024 accounts Annual Accounts 8 Buy now
07 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 10 Buy now
22 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2023 officers Termination of appointment of director (Thaika Seyed Muhaideen Sadaq Jalal) 1 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2022 accounts Annual Accounts 9 Buy now
25 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jul 2022 mortgage Registration of a charge 16 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2022 officers Change of particulars for director (Mr Ahamed Abdul Wadood) 2 Buy now
30 Jun 2022 officers Change of particulars for secretary (Mr Ahamed Abdul Wadood) 1 Buy now
02 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2021 accounts Annual Accounts 10 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2020 accounts Annual Accounts 9 Buy now
06 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Dec 2019 accounts Annual Accounts 9 Buy now
25 Oct 2019 mortgage Registration of a charge 25 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Dec 2018 accounts Annual Accounts 9 Buy now
10 Aug 2018 officers Appointment of director (Mr Ahamed Abdul Wadood) 2 Buy now
17 Apr 2018 officers Termination of appointment of director (Mohan Paul Singh) 1 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Dec 2017 accounts Annual Accounts 8 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 accounts Annual Accounts 3 Buy now
24 Mar 2016 annual-return Annual Return 4 Buy now
31 Dec 2015 accounts Annual Accounts 4 Buy now
10 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2015 annual-return Annual Return 4 Buy now
06 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2014 accounts Annual Accounts 4 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2014 annual-return Annual Return 4 Buy now
25 Feb 2014 accounts Annual Accounts 3 Buy now
29 Nov 2013 officers Appointment of secretary (Mr Ahamed Abdul Wadood) 1 Buy now
28 Nov 2013 officers Termination of appointment of director (Jyotsarup Saini) 1 Buy now
28 Nov 2013 officers Termination of appointment of secretary (Jyotsarup Saini) 1 Buy now
02 Apr 2013 annual-return Annual Return 7 Buy now
06 Dec 2012 accounts Annual Accounts 4 Buy now
05 Dec 2012 capital Return of Allotment of shares 3 Buy now
17 Oct 2012 officers Appointment of director (Mr Thaika Seyed Muhaideen Sadaq Jalal) 2 Buy now
15 Oct 2012 officers Appointment of secretary (Mr Jyotsarup Singh Saini) 2 Buy now
15 Oct 2012 officers Appointment of director (Mr Jyotsarup Singh Saini) 2 Buy now
15 Oct 2012 officers Appointment of director (Mr Mohan Paul Singh) 2 Buy now
08 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2012 officers Termination of appointment of director (Gurdial Sandhu) 1 Buy now
05 Oct 2012 officers Termination of appointment of secretary (Dilly Sandhu) 1 Buy now
05 Oct 2012 officers Termination of appointment of director (Dilly Sandhu) 1 Buy now
25 Sep 2012 mortgage Particulars of a mortgage or charge 5 Buy now
05 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2012 annual-return Annual Return 5 Buy now
14 Dec 2011 accounts Annual Accounts 6 Buy now
24 Feb 2011 annual-return Annual Return 5 Buy now
07 Dec 2010 accounts Annual Accounts 6 Buy now
09 Feb 2010 annual-return Annual Return 5 Buy now
09 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2009 accounts Annual Accounts 6 Buy now
10 Feb 2009 annual-return Return made up to 07/02/09; full list of members 4 Buy now
07 Jan 2009 accounts Annual Accounts 6 Buy now
17 Dec 2008 officers Director appointed dilly sandhu 1 Buy now
08 May 2008 annual-return Return made up to 07/02/08; full list of members 3 Buy now
26 Mar 2008 address Registered office changed on 26/03/2008 from 19 candover close harmondsworth west drayton middlesex UB7 9BD 1 Buy now
17 Oct 2007 accounts Annual Accounts 6 Buy now
13 Mar 2007 annual-return Return made up to 07/02/07; full list of members 6 Buy now
22 Nov 2006 mortgage Particulars of mortgage/charge 5 Buy now
11 Oct 2006 accounts Annual Accounts 6 Buy now
23 Feb 2006 annual-return Return made up to 07/02/06; full list of members 6 Buy now
17 Jan 2006 accounts Annual Accounts 5 Buy now
11 Feb 2005 annual-return Return made up to 07/02/05; full list of members 6 Buy now
02 Feb 2005 accounts Annual Accounts 5 Buy now
29 Dec 2004 officers Director resigned 2 Buy now
11 Nov 2004 capital Ad 28/02/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
29 Apr 2004 annual-return Return made up to 22/02/04; full list of members 6 Buy now
30 Mar 2004 officers New director appointed 2 Buy now
29 Dec 2003 accounts Annual Accounts 10 Buy now
13 Mar 2003 annual-return Return made up to 22/02/03; full list of members 6 Buy now
10 Feb 2003 accounts Accounting reference date extended from 28/02/03 to 31/03/03 1 Buy now
01 Jun 2002 officers Secretary resigned 1 Buy now
01 Jun 2002 officers Director resigned 1 Buy now
01 Jun 2002 officers New director appointed 1 Buy now
01 Jun 2002 officers New secretary appointed 1 Buy now
01 Jun 2002 address Registered office changed on 01/06/02 from: 14 somerset waye heston middlesex TW5 9HG 1 Buy now
06 Mar 2002 officers New secretary appointed 2 Buy now
06 Mar 2002 officers New director appointed 1 Buy now
27 Feb 2002 officers Director resigned 1 Buy now