AVISERV LIMITED

Register to unlock more data on OkredoRegister

AVISERV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04380212

Incorporation date

22/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

27-37 Aquis House,The Winning Box, Aviserv Limited, Office No.22, 27-37 Station Road, Hayes, Middlesex UB3 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2002)
dot icon31/12/2025
Notification of Zainab Sumaiyah Sadaq Jalal as a person with significant control on 2022-06-30
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon30/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2023
Cessation of Thaika Seyed Muhaideen Sadaq Jalal as a person with significant control on 2022-06-30
dot icon22/11/2023
Notification of Ahamed Abdul Wadood as a person with significant control on 2022-06-30
dot icon20/10/2023
Registered office address changed from , Aquis House,the Winning Box Aviserv Limited,Office No.47,, 27-37 Station Road, Hayes, UB3 4DX, England to 27-37 Aquis House,the Winning Box, Aviserv Limited Office No.22, 27-37 Station Road Hayes Middlesex UB3 4DX on 2023-10-20
dot icon18/07/2023
Termination of appointment of Thaika Seyed Muhaideen Sadaq Jalal as a director on 2023-07-12
dot icon06/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/10/2022
Satisfaction of charge 043802120003 in full
dot icon21/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon11/07/2022
Registration of charge 043802120004, created on 2022-07-07
dot icon30/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon30/06/2022
Director's details changed for Mr Ahamed Abdul Wadood on 2022-06-01
dot icon30/06/2022
Secretary's details changed for Mr Ahamed Abdul Wadood on 2022-06-01
dot icon02/05/2022
Confirmation statement made on 2022-03-31 with updates
dot icon01/02/2022
Registered office address changed from , the Winning Box, Aquis House, 27-37 Station Rd Aviserv Limited, Office No.47, the Winning Box, Aquis House, 27-37 Station Rd, Hayes, UB3 4DX, England to 27-37 Aquis House,the Winning Box, Aviserv Limited Office No.22, 27-37 Station Road Hayes Middlesex UB3 4DX on 2022-02-01
dot icon10/01/2022
Registered office address changed from , Boundary House Suite 110, Boston Road, Hanwell, W7 2QE, England to 27-37 Aquis House,the Winning Box, Aviserv Limited Office No.22, 27-37 Station Road Hayes Middlesex UB3 4DX on 2022-01-10
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-03-31 with updates
dot icon28/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/10/2020
Registered office address changed from , Sovereign Court 635 Sipson Road, Sipson, West Drayton, Middlesex, UB7 0JE to 27-37 Aquis House,the Winning Box, Aviserv Limited Office No.22, 27-37 Station Road Hayes Middlesex UB3 4DX on 2020-10-06
dot icon19/05/2020
Confirmation statement made on 2020-03-31 with updates
dot icon15/01/2020
Satisfaction of charge 2 in full
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/10/2019
Registration of charge 043802120003, created on 2019-10-24
dot icon02/10/2019
Confirmation statement made on 2019-03-31 with updates
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/08/2018
Appointment of Mr Ahamed Abdul Wadood as a director on 2018-08-10
dot icon17/04/2018
Termination of appointment of Mohan Paul Singh as a director on 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-02-07 with updates
dot icon08/03/2018
Change of details for Mr Thaika Seyed Majahideen Sadaq Jalal as a person with significant control on 2017-02-08
dot icon06/03/2018
Change of details for Mr Thaika Seyed Muhaideen Sadaq Jalal as a person with significant control on 2017-02-08
dot icon06/03/2018
Change of details for Mr Thaika Seyed Majahideen Sadaq Jalal as a person with significant control on 2017-02-08
dot icon24/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-02-07 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Registered office address changed from , Sovereign Court 635 Sipson Road, Sipson, West Drayton, Middlesex, UB7 0JE to 27-37 Aquis House,the Winning Box, Aviserv Limited Office No.22, 27-37 Station Road Hayes Middlesex UB3 4DX on 2015-03-10
dot icon06/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon06/03/2015
Registered office address changed from , Sovereign Court 365 Sipson Road, Sipson, West Drayton, Middlesex, UB7 0JE, England to 27-37 Aquis House,the Winning Box, Aviserv Limited Office No.22, 27-37 Station Road Hayes Middlesex UB3 4DX on 2015-03-06
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Registered office address changed from , Building 3 Heathrow Boulevard, 282 Bath Road, West Drayton, Middlesex, UB7 0DQ to 27-37 Aquis House,the Winning Box, Aviserv Limited Office No.22, 27-37 Station Road Hayes Middlesex UB3 4DX on 2014-12-15
dot icon07/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2013
Appointment of Mr Ahamed Abdul Wadood as a secretary
dot icon28/11/2013
Termination of appointment of Jyotsarup Saini as a director
dot icon28/11/2013
Termination of appointment of Jyotsarup Saini as a secretary
dot icon02/04/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2012
Statement of capital following an allotment of shares on 2012-09-14
dot icon17/10/2012
Appointment of Mr Thaika Seyed Muhaideen Sadaq Jalal as a director
dot icon15/10/2012
Appointment of Mr Jyotsarup Singh Saini as a secretary
dot icon15/10/2012
Appointment of Mr Jyotsarup Singh Saini as a director
dot icon15/10/2012
Appointment of Mr Mohan Paul Singh as a director
dot icon08/10/2012
Registered office address changed from , 19 Candover Close, Harmondsworth, West Drayton, Middlesex, UB7 0BD, United Kingdom on 2012-10-08
dot icon05/10/2012
Termination of appointment of Gurdial Sandhu as a director
dot icon05/10/2012
Termination of appointment of Dilly Sandhu as a secretary
dot icon05/10/2012
Termination of appointment of Dilly Sandhu as a director
dot icon25/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon05/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon09/02/2010
Registered office address changed from , 19 Candover Close, Harmondsworth, Middlesex, Ub7 Obd on 2010-02-09
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/02/2009
Return made up to 07/02/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/12/2008
Director appointed dilly sandhu
dot icon08/05/2008
Return made up to 07/02/08; full list of members
dot icon26/03/2008
Registered office changed on 26/03/2008 from, 19 candover close, harmondsworth, west drayton, middlesex, UB7 9BD
dot icon17/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/03/2007
Return made up to 07/02/07; full list of members
dot icon22/11/2006
Particulars of mortgage/charge
dot icon11/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/02/2006
Return made up to 07/02/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/02/2005
Return made up to 07/02/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/12/2004
Director resigned
dot icon11/11/2004
Ad 28/02/04--------- £ si 1@1=1 £ ic 1/2
dot icon29/04/2004
Return made up to 22/02/04; full list of members
dot icon30/03/2004
New director appointed
dot icon29/12/2003
Partial exemption accounts made up to 2003-03-31
dot icon13/03/2003
Return made up to 22/02/03; full list of members
dot icon10/02/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon01/06/2002
Secretary resigned
dot icon01/06/2002
Director resigned
dot icon01/06/2002
New director appointed
dot icon01/06/2002
New secretary appointed
dot icon01/06/2002
Registered office changed on 01/06/02 from:\14 somerset waye, heston, middlesex, TW5 9HG
dot icon06/03/2002
New secretary appointed
dot icon06/03/2002
New director appointed
dot icon27/02/2002
Director resigned
dot icon27/02/2002
Secretary resigned
dot icon22/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-275 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
275
5.08K
-
0.00
10.34K
-
2022
275
50.72K
-
0.00
28.62K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandhu, Dilly
Director
01/04/2007 - 14/09/2012
3
Dhillon, Karamjeet
Director
01/03/2004 - 17/12/2004
3
BRIGHTON SECRETARY LIMITED
Nominee Secretary
22/02/2002 - 26/02/2002
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
22/02/2002 - 26/02/2002
9606
Sandhu, Gurdial Singh
Director
24/05/2002 - 14/09/2012
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About AVISERV LIMITED

AVISERV LIMITED is an(a) Active company incorporated on 22/02/2002 with the registered office located at 27-37 Aquis House,The Winning Box, Aviserv Limited, Office No.22, 27-37 Station Road, Hayes, Middlesex UB3 4DX. 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 AVISERV LIMITED?

toggle

AVISERV LIMITED is currently Active. It was registered on 22/02/2002 .

Where is AVISERV LIMITED located?

toggle

AVISERV LIMITED is registered at 27-37 Aquis House,The Winning Box, Aviserv Limited, Office No.22, 27-37 Station Road, Hayes, Middlesex UB3 4DX.

What does AVISERV LIMITED do?

toggle

AVISERV LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for AVISERV LIMITED?

toggle

The latest filing was on 31/12/2025: Notification of Zainab Sumaiyah Sadaq Jalal as a person with significant control on 2022-06-30.