Advanced company searchLink opens in new window

AXIL PROPERTY SERVICES LIMITED

Company number 11156201

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 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