AIDSERVICE LTD.

Register to unlock more data on OkredoRegister

AIDSERVICE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04087290

Incorporation date

10/10/2000

Size

Dormant

Contacts

Registered address

Registered address

Unit E3, Telford Road, Bicester OX26 4LDCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2000)
dot icon17/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon05/10/2022
Application to strike the company off the register
dot icon13/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/08/2021
Registration of charge 040872900003, created on 2021-08-11
dot icon09/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon16/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with updates
dot icon11/09/2018
Accounts for a small company made up to 2017-12-31
dot icon11/05/2018
Notification of Care & Independence Limited as a person with significant control on 2017-03-31
dot icon11/05/2018
Cessation of Dyscova Ltd as a person with significant control on 2017-03-31
dot icon24/03/2018
Compulsory strike-off action has been discontinued
dot icon21/03/2018
Registered office address changed from 10 Dobson Park Way Ince Wigan Lancashire WN2 2DX to Unit E3 Telford Road Bicester OX26 4LD on 2018-03-21
dot icon21/03/2018
Termination of appointment of Keith Michael Young as a director on 2018-02-27
dot icon21/03/2018
Appointment of Mr Ian Jones as a director on 2018-02-27
dot icon21/03/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon20/02/2018
First Gazette notice for compulsory strike-off
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon24/03/2017
Termination of appointment of Ian Spencer Harrison as a director on 2017-03-01
dot icon17/02/2017
Termination of appointment of Joe Gray Hartman as a director on 2016-11-17
dot icon12/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon02/08/2016
Resolutions
dot icon27/07/2016
Resolutions
dot icon21/07/2016
Satisfaction of charge 040872900002 in full
dot icon20/07/2016
Appointment of Mr Keith Michael Young as a director on 2016-07-06
dot icon20/07/2016
Appointment of Mr Peter Toland as a director on 2016-07-06
dot icon20/07/2016
Appointment of Mr Joe Gray Hartman as a director on 2016-07-06
dot icon20/07/2016
Termination of appointment of Christopher Rigby as a director on 2016-07-06
dot icon20/07/2016
Termination of appointment of Peter Cheal as a director on 2016-07-06
dot icon20/07/2016
Termination of appointment of Danielle Jane Ball as a secretary on 2016-07-06
dot icon14/07/2016
Registration of charge 040872900002, created on 2016-07-06
dot icon13/07/2016
Satisfaction of charge 040872900001 in full
dot icon18/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/03/2014
Registration of charge 040872900001
dot icon24/01/2014
Secretary's details changed for Mrs. Danielle Jane Ball on 2014-01-01
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon12/11/2013
Registered office address changed from Unit 15 Bradley Hall Estate Standish Wigan Lancashire WN6 0XQ on 2013-11-12
dot icon13/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon13/01/2011
Director's details changed for Christopher Rigby on 2010-11-30
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/04/2010
Termination of appointment of David Morris as a director
dot icon19/03/2010
Purchase of own shares.
dot icon30/11/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon18/11/2009
Appointment of Ian Spencer Harrison as a director
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/03/2009
Director appointed christopher rigby
dot icon16/12/2008
Return made up to 30/11/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/11/2007
Return made up to 30/11/07; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/01/2007
Return made up to 30/11/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 30/11/05; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/06/2005
Return made up to 30/11/04; full list of members; amend
dot icon11/12/2004
New director appointed
dot icon10/12/2004
Return made up to 30/11/04; full list of members
dot icon16/04/2004
Accounts for a small company made up to 2003-12-31
dot icon16/12/2003
Return made up to 30/11/03; full list of members
dot icon28/08/2003
Accounts for a small company made up to 2002-12-31
dot icon24/12/2002
Return made up to 30/11/02; full list of members
dot icon30/05/2002
Accounts for a small company made up to 2001-12-31
dot icon27/03/2002
Ad 10/10/00--------- £ si 98@1
dot icon05/12/2001
Return made up to 10/10/01; full list of members
dot icon26/07/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon11/01/2001
Certificate of change of name
dot icon28/12/2000
Registered office changed on 28/12/00 from: unit 1A hightown industrial estate crow arch lane ringwood hampshire BH24 1NZ
dot icon30/11/2000
New secretary appointed
dot icon30/11/2000
New director appointed
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Secretary resigned
dot icon09/11/2000
Registered office changed on 09/11/00 from: 6-8 underwood street london N1 7JQ
dot icon10/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheal, Peter
Director
30/10/2000 - 06/07/2016
20
Toland, Peter
Director
06/07/2016 - Present
17
Jones, Ian
Director
27/02/2018 - Present
20
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/10/2000 - 30/10/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
10/10/2000 - 30/10/2000
36021

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIDSERVICE LTD.

AIDSERVICE LTD. is an(a) Dissolved company incorporated on 10/10/2000 with the registered office located at Unit E3, Telford Road, Bicester OX26 4LD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIDSERVICE LTD.?

toggle

AIDSERVICE LTD. is currently Dissolved. It was registered on 10/10/2000 and dissolved on 17/01/2023.

Where is AIDSERVICE LTD. located?

toggle

AIDSERVICE LTD. is registered at Unit E3, Telford Road, Bicester OX26 4LD.

What does AIDSERVICE LTD. do?

toggle

AIDSERVICE LTD. operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AIDSERVICE LTD.?

toggle

The latest filing was on 17/01/2023: Final Gazette dissolved via voluntary strike-off.