- Company Overview for AXIL PROPERTY SERVICES LIMITED (11156201)
- Filing history for AXIL PROPERTY SERVICES LIMITED (11156201)
- People for AXIL PROPERTY SERVICES LIMITED (11156201)
- Charges for AXIL PROPERTY SERVICES LIMITED (11156201)
- More for AXIL PROPERTY SERVICES LIMITED (11156201)
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 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
26 Nov 2024 | AAMD | Amended accounts for a dormant company made up to 31 March 2024 | |
01 Nov 2024 | AP03 | Appointment of Mr Richard Paul Priestley as a secretary on 17 October 2024 | |
31 Oct 2024 | TM01 | Termination of appointment of Christopher John O'donoghue as a director on 17 October 2024 | |
21 Oct 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
06 Jun 2024 | AD01 | Registered office address changed from The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN United Kingdom to 14 Earlstrees Court Earlstrees Industrial Estate Corby NN17 4AX on 6 June 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
14 Oct 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
17 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
14 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
15 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
27 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
07 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
26 Jun 2019 | PSC05 | Change of details for Regen Devco Limited as a person with significant control on 16 March 2018 | |
25 Feb 2019 | PSC02 | Notification of Regen Devco Limited as a person with significant control on 16 March 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
24 Jul 2018 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
19 Apr 2018 | MR01 | Registration of charge 111562010001, created on 16 April 2018 | |
13 Apr 2018 | PSC02 | Notification of Regen Devco Limited as a person with significant control on 16 March 2018 | |
13 Apr 2018 | PSC07 | Cessation of James Alexander Waldorf Astor as a person with significant control on 16 March 2018 | |
21 Mar 2018 | AP01 | Appointment of Mr Edward Pigg as a director on 16 March 2018 | |
21 Mar 2018 | AP01 | Appointment of Mr Jason Lang as a director on 16 March 2018 |