BIRD & BIRD IP SERVICES LTD

Company Documents

DateDescription
03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

03/02/253 February 2025

View Document

01/11/241 November 2024 Confirmation statement made on 2024-09-24 with updates

View Document

29/10/2429 October 2024 Second filing of Confirmation Statement dated 2024-01-23

View Document

15/07/2415 July 2024 Director's details changed for Ms Jade Bianca Thompson on 2023-11-08

View Document

05/02/245 February 2024

View Document

05/02/245 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

05/02/245 February 2024

View Document

05/02/245 February 2024

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

24/01/2424 January 2024 Director's details changed for Ms Jade Bianca Thompson on 2016-08-30

View Document

23/01/2423 January 2024 Change of details for Bird & Bird Llp as a person with significant control on 2023-12-31

View Document

23/01/2423 January 2024 Cessation of Bird & Bird (Services) Limited as a person with significant control on 2023-12-31

View Document

10/02/2310 February 2023

View Document

10/02/2310 February 2023

View Document

10/02/2310 February 2023

View Document

10/02/2310 February 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

01/02/221 February 2022

View Document

01/02/221 February 2022

View Document

01/02/221 February 2022

View Document

01/02/221 February 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MORAG MACDONALD / 19/12/2017

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE JANE STEPHENS / 19/12/2017

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

27/01/1727 January 2017 CURREXT FROM 31/12/2016 TO 30/04/2017

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 12 NEW FETTER LANE LONDON EC4A 1JP UNITED KINGDOM

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 90 FETTER LANE LONDON EC4A 1EQ

View Document

15/07/1615 July 2016 COMPANY NAME CHANGED AVES BRANDS LIMITED CERTIFICATE ISSUED ON 15/07/16

View Document

05/07/165 July 2016 DIRECTOR APPOINTED KATHARINE JANE STEPHENS

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER PARRY

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR HENDRIK SABERT

View Document

09/05/169 May 2016 28/04/16 STATEMENT OF CAPITAL GBP 500002

View Document

01/03/161 March 2016 23/09/15 STATEMENT OF CAPITAL GBP 250002

View Document

10/12/1510 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GEORGE PARRY / 01/09/2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MORAG MACDONALD / 01/09/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR HENDRIK SABERT / 01/09/2015

View Document

16/09/1516 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR ROGER GEORGE PARRY

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MS JADE BIANCA THOMPSON

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA DELOREY

View Document

12/12/1412 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MISS MORAG MACDONALD

View Document

02/09/142 September 2014 DIRECTOR APPOINTED DR HENDRIK SABERT

View Document

02/09/142 September 2014 27/08/14 STATEMENT OF CAPITAL GBP 100002

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GRAHAM

View Document

02/09/142 September 2014 COMPANY NAME CHANGED AVIAN BRAND SERVICES LIMITED CERTIFICATE ISSUED ON 02/09/14

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GOLBY

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MRS REBECCA DELOREY

View Document

10/12/1310 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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