- Company Overview for AXIS UK SERVICES LIMITED (05745749)
- Filing history for AXIS UK SERVICES LIMITED (05745749)
- People for AXIS UK SERVICES LIMITED (05745749)
- Charges for AXIS UK SERVICES LIMITED (05745749)
- More for AXIS UK SERVICES LIMITED (05745749)
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) |
---|---|---|---|
09 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
09 Aug 2016 | MR04 | Satisfaction of charge 3 in full | |
04 Jul 2016 | AP01 | Appointment of Mr Reeken Patel as a director on 1 July 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Stephen John Heming as a director on 1 July 2016 | |
22 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
25 Jan 2016 | AP03 | Appointment of Miss Julie Elizabeth Mcleod as a secretary on 14 May 2015 | |
25 Jan 2016 | TM02 | Termination of appointment of Julie Elizabeth Mcleod as a secretary on 13 May 2015 | |
04 Jan 2016 | AP01 | Appointment of Ms Katherine Jane Hamilton as a director on 1 January 2016 | |
17 Nov 2015 | CH01 | Director's details changed for Mrs Alexandra Jayne Moon on 16 November 2015 | |
17 Nov 2015 | CH01 | Director's details changed for Mark Andrew Hudson on 16 November 2015 | |
17 Nov 2015 | CH01 | Director's details changed for Stephen John Heming on 16 November 2015 | |
17 Nov 2015 | CH01 | Director's details changed for Mr Jonathan Louis James Butcher on 16 November 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from 71 Fenchurch Street London EC3M 4HH to 21 Lombard Street London EC3V 9AH on 16 November 2015 | |
17 Sep 2015 | AP01 | Appointment of Mr Jonathan Louis James Butcher as a director on 17 September 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of John Frederick Renz as a director on 17 September 2015 | |
07 Jul 2015 | MISC | Section 519 | |
16 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
10 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
27 May 2015 | AP03 | Appointment of Miss Julie Elizabeth Mcleod as a secretary on 13 May 2015 | |
27 May 2015 | TM02 | Termination of appointment of Teresa Jane Furmston as a secretary on 13 May 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Jeremy Richard Adams as a director on 23 March 2015 | |
24 Mar 2015 | AP01 | Appointment of Mrs Alexandra Jayne Moon as a director on 23 March 2015 | |
29 Aug 2014 | MISC | Section 519 | |
29 Aug 2014 | MISC | Section 519 |