AVIAN BIRD CONTROL SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-04-30

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

20/04/2320 April 2023 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 2023-04-20

View Document

08/03/238 March 2023 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 2023-03-08

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-04-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2020-04-30

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA BALDWIN / 11/10/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA RUFUS / 11/10/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MISS MARIA BALDWIN / 11/10/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MISS MARIA RUFUS / 11/10/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/04/1429 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM C/O RIDGEWELLS & BOREHAM ACCOUNTAN 24A CROWN STREET BRENTWOOD ESSEX CM14 4BA

View Document

03/05/133 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/04/1226 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA RUFUS / 19/09/2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT BALDWIN / 19/09/2011

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN TALBOTT / 01/10/2010

View Document

03/05/113 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA RUFUS / 01/10/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BALDWIN / 01/10/2009

View Document

04/05/104 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MISS MARIA RUFUS

View Document

25/04/0825 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company