AXIS FIRE AND SECURITY SERVICES LIMITED
Company number 03185513
- Company Overview for AXIS FIRE AND SECURITY SERVICES LIMITED (03185513)
- Filing history for AXIS FIRE AND SECURITY SERVICES LIMITED (03185513)
- People for AXIS FIRE AND SECURITY SERVICES LIMITED (03185513)
- Charges for AXIS FIRE AND SECURITY SERVICES LIMITED (03185513)
- More for AXIS FIRE AND SECURITY SERVICES LIMITED (03185513)
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) |
---|---|---|---|
21 Mar 2025 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2025 | MA | Memorandum and Articles of Association | |
18 Feb 2025 | PSC04 | Change of details for a person with significant control | |
18 Feb 2025 | PSC04 | Change of details for a person with significant control | |
17 Feb 2025 | AD01 | Registered office address changed from Church Farm Business Park Unit 11 Corston Bath BA2 9AP England to Unit 11 Church Farm Business Park Corston Bath Somerset BA2 9AP on 17 February 2025 | |
04 Feb 2025 | CH01 | Director's details changed for Mr Haris Wali Khan on 24 January 2025 | |
31 Oct 2024 | AP01 | Appointment of Mr Haris Wali Khan as a director on 29 October 2024 | |
30 Oct 2024 | AP01 | Appointment of Ian Mark Phelps as a director on 29 October 2024 | |
30 Oct 2024 | TM01 | Termination of appointment of Stuart Keith Fisher as a director on 29 October 2024 | |
30 Oct 2024 | TM01 | Termination of appointment of Vanessa Damen as a director on 29 October 2024 | |
30 Oct 2024 | TM01 | Termination of appointment of Mark Christopher Damen as a director on 29 October 2024 | |
30 Oct 2024 | AD01 | Registered office address changed from , Arrowsmith Court, 10 Station Approach, Broadstone, BH18 8AT, England to Church Farm Business Park Unit 11 Corston Bath BA2 9AP on 30 October 2024 | |
25 Oct 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
16 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with updates | |
13 Aug 2024 | PSC05 | Change of details for Axis Dorset Ltd as a person with significant control on 13 August 2024 | |
15 Jul 2024 | MR04 | Satisfaction of charge 2 in full | |
17 Jun 2024 | MR04 | Satisfaction of charge 1 in full | |
27 Oct 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with updates | |
06 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
15 Mar 2022 | AP01 | Appointment of Mr Stuart Keith Fisher as a director on 14 March 2022 | |
30 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
27 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates |