About

Registered Number: 04087290
Date of Incorporation: 10/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Unit E3, Telford Road, Bicester, OX26 4LD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIGBY, Christopher 05 March 2009 06 July 2016 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2016 Outstanding

N/A

A registered charge 01 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.