AXIS CLEANING AND SUPPORT SERVICES LIMITED
Company number 01888801
- Company Overview for AXIS CLEANING AND SUPPORT SERVICES LIMITED (01888801)
- Filing history for AXIS CLEANING AND SUPPORT SERVICES LIMITED (01888801)
- People for AXIS CLEANING AND SUPPORT SERVICES LIMITED (01888801)
- Charges for AXIS CLEANING AND SUPPORT SERVICES LIMITED (01888801)
- Insolvency for AXIS CLEANING AND SUPPORT SERVICES LIMITED (01888801)
- Registers for AXIS CLEANING AND SUPPORT SERVICES LIMITED (01888801)
- More for AXIS CLEANING AND SUPPORT SERVICES LIMITED (01888801)
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) |
---|---|---|---|
29 Sep 2015 | AP03 | Appointment of Mr Simon Kenneth Giles as a secretary on 28 September 2015 | |
28 Sep 2015 | TM01 | Termination of appointment of Mark Ian Saunders as a director on 28 September 2015 | |
28 Sep 2015 | TM02 | Termination of appointment of Mark Saunders as a secretary on 28 September 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Stuart Lee Buswell as a director on 31 May 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Simon Kenneth Giles as a director on 9 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
23 Feb 2015 | TM01 | Termination of appointment of Scott Dudley as a director on 12 February 2015 | |
22 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | TM01 | Termination of appointment of Joe Read as a director | |
04 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
12 Aug 2013 | AD01 | Registered office address changed from Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH England on 12 August 2013 | |
12 Aug 2013 | AD01 | Registered office address changed from 4 Crayside Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AG on 12 August 2013 | |
29 Jul 2013 | AP01 | Appointment of Mr Stuart Lee Buswell as a director | |
29 Jul 2013 | TM01 | Termination of appointment of Zoe Hewertson as a director | |
22 Mar 2013 | CERTNM |
Company name changed lpm cleaning LIMITED\certificate issued on 22/03/13
|
|
22 Mar 2013 | CONNOT | Change of name notice | |
05 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
17 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
13 Mar 2012 | AUD | Auditor's resignation | |
08 Mar 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
05 Mar 2012 | AP03 | Appointment of Mark Saunders as a secretary | |
02 Mar 2012 | AP01 | Appointment of Mr Jonathan Stephen Levine as a director | |
02 Mar 2012 | AP01 | Appointment of Mr Mark Ian Saunders as a director | |
02 Mar 2012 | TM01 | Termination of appointment of Frederick Stratford as a director |