Advanced company searchLink opens in new window

AXIS UK SERVICES LIMITED

Company number 05745749

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)
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
  • GBP 1
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
  • GBP 1
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