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)
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
  • GBP 450
05 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
14 Jul 2020 AP01 Appointment of Mrs Louise Jane Stanway as a director on 14 July 2020
28 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-26
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