AVSIDYA SERVICES LTD

Company Documents

DateDescription
13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

27/04/2227 April 2022 Termination of appointment of Avsidya Services Sa as a director on 2022-04-25

View Document

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM UNIT 87, WATERHOUSE BUSINESS CENTRE CROMAR WAY CHELMSFORD CM1 2QE ENGLAND

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM UNIT 85 WATERHOUSE BUSINESS CENTRE 2 CROMAR WAY CHELMSFORD CM1 2QE ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/06/1614 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM LYTTLETON HOUSE 64 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

View Document

18/06/1518 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 DIRECTOR APPOINTED MR IAN MURRAY FORDER

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL NASH

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/06/1426 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 DIRECTOR APPOINTED MR PAUL WILLIAM NASH

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/11/1315 November 2013 CORPORATE DIRECTOR APPOINTED AVSIDYA SERVICES SA

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK FORDER

View Document

26/06/1326 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/06/1211 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY SANDRA FORDER

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR SANDRA FORDER

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/06/1110 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 79 WILKIN DRIVE TIPTREE COLCHESTER ESSEX CO5 0RS UNITED KINGDOM

View Document

16/06/1016 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/06/0816 June 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

05/06/085 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SANDRA FORDER / 05/06/2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 79 WILKIN DRIVE TIPTREE ESSEX CO5 0OP

View Document

05/06/085 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK FORDER / 05/06/2008

View Document

05/06/085 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0716 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 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