- Company Overview for AXMINSTER SERVICES LIMITED (03873815)
- Filing history for AXMINSTER SERVICES LIMITED (03873815)
- People for AXMINSTER SERVICES LIMITED (03873815)
- Charges for AXMINSTER SERVICES LIMITED (03873815)
- More for AXMINSTER SERVICES LIMITED (03873815)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
21 Oct 2024 | MR01 | Registration of charge 038738150005, created on 17 October 2024 | |
19 Mar 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
06 Mar 2024 | MR01 | Registration of charge 038738150004, created on 19 February 2024 | |
19 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
30 Sep 2021 | PSC04 | Change of details for Mr Eddy Wajih Reaidy as a person with significant control on 30 September 2021 | |
21 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
22 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
22 Feb 2016 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2016-02-22
|
|
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Roberta Kestauskiene as a director on 4 February 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Sarah Abuljadayel as a director on 13 August 2015 |