Advanced company searchLink opens in new window

AXIS PROFESSIONAL SERVICES LIMITED

Company number 09770703

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)
30 Oct 2024 AA Total exemption full accounts made up to 28 February 2024
04 Oct 2024 CS01 Confirmation statement made on 22 September 2024 with updates
12 Feb 2024 TM01 Termination of appointment of Victoria Bury as a director on 25 January 2024
28 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
06 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
08 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
07 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with updates
04 Oct 2022 CH01 Director's details changed
30 Sep 2022 TM01 Termination of appointment of Anthony James Beeston as a director on 30 September 2022
30 Sep 2022 AP01 Appointment of Victoria Bury as a director on 30 September 2022
31 Aug 2022 SH03 Purchase of own shares.
24 Aug 2022 PSC01 Notification of Richard Dennis Antipas as a person with significant control on 11 August 2022
24 Aug 2022 PSC01 Notification of Michael Joseph Devlin as a person with significant control on 11 August 2022
24 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 24 August 2022
11 Aug 2022 TM01 Termination of appointment of Samantha Jackson as a director on 11 August 2022
11 Aug 2022 TM01 Termination of appointment of Louise Jane Stanway as a director on 11 August 2022
15 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
29 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
23 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
19 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2020 SH08 Change of share class name or designation
19 Nov 2020 SH10 Particulars of variation of rights attached to shares
17 Nov 2020 CS01 Confirmation statement made on 22 September 2020 with updates
17 Nov 2020 CH01 Director's details changed for Mrs Louise Jane Stanway on 20 September 2020
17 Nov 2020 CH01 Director's details changed for Mr Michael Devlin on 20 September 2020