Established in 2000, Aidservice Ltd has its registered office in Bicester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The company has one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RIGBY, Christopher | 05 March 2009 | 06 July 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 December 2019 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 30 November 2018 | |
AA - Annual Accounts | 11 September 2018 | |
PSC02 - N/A | 11 May 2018 | |
PSC07 - N/A | 11 May 2018 | |
DISS40 - Notice of striking-off action discontinued | 24 March 2018 | |
AD01 - Change of registered office address | 21 March 2018 | |
TM01 - Termination of appointment of director | 21 March 2018 | |
AP01 - Appointment of director | 21 March 2018 | |
CS01 - N/A | 21 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 February 2018 | |
AA - Annual Accounts | 09 October 2017 | |
TM01 - Termination of appointment of director | 24 March 2017 | |
TM01 - Termination of appointment of director | 17 February 2017 | |
CS01 - N/A | 12 December 2016 | |
RESOLUTIONS - N/A | 02 August 2016 | |
RESOLUTIONS - N/A | 27 July 2016 | |
MR04 - N/A | 21 July 2016 | |
AP01 - Appointment of director | 20 July 2016 | |
AP01 - Appointment of director | 20 July 2016 | |
AP01 - Appointment of director | 20 July 2016 | |
TM01 - Termination of appointment of director | 20 July 2016 | |
TM01 - Termination of appointment of director | 20 July 2016 | |
TM02 - Termination of appointment of secretary | 20 July 2016 | |
MR01 - N/A | 14 July 2016 | |
MR04 - N/A | 13 July 2016 | |
AA - Annual Accounts | 18 April 2016 | |
AR01 - Annual Return | 01 December 2015 | |
AA - Annual Accounts | 02 September 2015 | |
AR01 - Annual Return | 04 December 2014 | |
AA - Annual Accounts | 23 June 2014 | |
MR01 - N/A | 21 March 2014 | |
CH03 - Change of particulars for secretary | 24 January 2014 | |
AR01 - Annual Return | 02 December 2013 | |
AD01 - Change of registered office address | 12 November 2013 | |
AA - Annual Accounts | 13 August 2013 | |
AR01 - Annual Return | 30 November 2012 | |
AA - Annual Accounts | 09 August 2012 | |
AR01 - Annual Return | 30 November 2011 | |
AA - Annual Accounts | 11 August 2011 | |
AR01 - Annual Return | 14 January 2011 | |
CH01 - Change of particulars for director | 13 January 2011 | |
AA - Annual Accounts | 23 September 2010 | |
TM01 - Termination of appointment of director | 15 April 2010 | |
SH03 - Return of purchase of own shares | 19 March 2010 | |
AR01 - Annual Return | 30 November 2009 | |
AP01 - Appointment of director | 18 November 2009 | |
AA - Annual Accounts | 01 October 2009 | |
288a - Notice of appointment of directors or secretaries | 13 March 2009 | |
363a - Annual Return | 16 December 2008 | |
AA - Annual Accounts | 13 August 2008 | |
363a - Annual Return | 30 November 2007 | |
AA - Annual Accounts | 19 July 2007 | |
363s - Annual Return | 12 January 2007 | |
AA - Annual Accounts | 03 June 2006 | |
363s - Annual Return | 13 December 2005 | |
AA - Annual Accounts | 25 July 2005 | |
363s - Annual Return | 20 June 2005 | |
288a - Notice of appointment of directors or secretaries | 11 December 2004 | |
363s - Annual Return | 10 December 2004 | |
AA - Annual Accounts | 16 April 2004 | |
363s - Annual Return | 16 December 2003 | |
AA - Annual Accounts | 28 August 2003 | |
363s - Annual Return | 24 December 2002 | |
AA - Annual Accounts | 30 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2002 | |
363s - Annual Return | 05 December 2001 | |
225 - Change of Accounting Reference Date | 26 July 2001 | |
CERTNM - Change of name certificate | 11 January 2001 | |
287 - Change in situation or address of Registered Office | 28 December 2000 | |
288a - Notice of appointment of directors or secretaries | 30 November 2000 | |
288a - Notice of appointment of directors or secretaries | 30 November 2000 | |
288b - Notice of resignation of directors or secretaries | 30 November 2000 | |
288b - Notice of resignation of directors or secretaries | 30 November 2000 | |
287 - Change in situation or address of Registered Office | 09 November 2000 | |
NEWINC - New incorporation documents | 10 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 July 2016 | Outstanding |
N/A |
A registered charge | 01 March 2014 | Fully Satisfied |
N/A |