Advanced company searchLink opens in new window

AVSIDYA PRODUCTS LIMITED

Company number 06035665

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
05 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Sep 2015 AD01 Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015
14 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
04 Dec 2014 TM01 Termination of appointment of Avsidya Services Sa as a director on 4 December 2014
04 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Jun 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
21 Dec 2012 TM01 Termination of appointment of Daniel Corcoran as a director
21 Dec 2012 CH02 Director's details changed for Avsidya Sa on 21 December 2012
06 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Jul 2012 AP02 Appointment of Avsidya Sa as a director
12 Jul 2012 AP01 Appointment of Mr Daniel Corcoran as a director
12 Jul 2012 TM01 Termination of appointment of Derek Forder as a director
27 Jun 2012 CERTNM Company name changed avsidya design LIMITED\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-06-26
  • NM01 ‐ Change of name by resolution
26 Jun 2012 AP01 Appointment of Mr John Gerard Stephenson as a director
28 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
07 Jun 2011 TM02 Termination of appointment of Ian Forder as a secretary
17 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
07 Sep 2010 AD01 Registered office address changed from 79 Wilkin Drive, Tiptree Colchester Essex CO5 0RS on 7 September 2010
06 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009