AXIS PROFESSIONAL SERVICES LIMITED
Company number 09770703
- Company Overview for AXIS PROFESSIONAL SERVICES LIMITED (09770703)
- Filing history for AXIS PROFESSIONAL SERVICES LIMITED (09770703)
- People for AXIS PROFESSIONAL SERVICES LIMITED (09770703)
- More for AXIS PROFESSIONAL SERVICES LIMITED (09770703)
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) |
---|---|---|---|
17 Nov 2020 | CH01 | Director's details changed for Mr Richard Antipas on 20 September 2020 | |
11 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
11 Nov 2020 | PSC07 | Cessation of Samantha Jackson as a person with significant control on 5 December 2018 | |
11 Nov 2020 | PSC07 | Cessation of Andrew William Moylan as a person with significant control on 14 July 2020 | |
23 Oct 2020 | PSC07 | Cessation of Anthony James Beeston as a person with significant control on 15 September 2020 | |
23 Oct 2020 | PSC07 | Cessation of Michael Devlin as a person with significant control on 15 September 2020 | |
23 Oct 2020 | PSC07 | Cessation of Richard Antipas as a person with significant control on 15 September 2020 | |
05 Oct 2020 | SH06 |
Cancellation of shares. Statement of capital on 14 July 2020
|
|
05 Oct 2020 | SH03 |
Purchase of own shares.
|
|
14 Jul 2020 | AP01 | Appointment of Mrs Louise Jane Stanway as a director on 14 July 2020 | |
28 May 2020 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2019 | TM01 | Termination of appointment of Andrew William Moylan as a director on 11 December 2019 | |
30 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
25 Oct 2019 | PSC04 | Change of details for Mr Richard Antipas as a person with significant control on 5 December 2018 | |
25 Oct 2019 | CS01 | Confirmation statement made on 22 September 2019 with updates | |
24 Oct 2019 | PSC01 | Notification of Samantha Jackson as a person with significant control on 5 December 2018 | |
24 Oct 2019 | PSC01 | Notification of Anthony James Beeston as a person with significant control on 5 December 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from The Office Mill House Farm Mill Street Harlow Essex CM17 9JF United Kingdom to Suite 21 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 6 December 2018 | |
05 Dec 2018 | PSC07 | Cessation of K8 Commercial Limited as a person with significant control on 5 December 2018 | |
05 Dec 2018 | PSC07 | Cessation of Katrina Marie Shenton as a person with significant control on 5 December 2018 | |
05 Dec 2018 | PSC07 | Cessation of K8 Group Limited as a person with significant control on 5 December 2018 | |
05 Dec 2018 | AP01 | Appointment of Mr Anthony James Beeston as a director on 5 December 2018 | |
05 Dec 2018 | AP01 | Appointment of Mrs Samantha Jackson as a director on 5 December 2018 | |
13 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates |