Advanced company searchLink opens in new window

AXIS UK SERVICES LIMITED

Company number 05745749

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)
13 Oct 2023 AA Full accounts made up to 31 December 2022
15 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
17 May 2023 AP01 Appointment of Mr Paul Hibberd as a director on 10 May 2023
31 Mar 2023 TM01 Termination of appointment of Claire Butler as a director on 31 March 2023
13 Jul 2022 AA Full accounts made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
19 May 2022 AP01 Appointment of Sharon Maria Nolan as a director on 9 May 2022
18 May 2022 TM01 Termination of appointment of Fintan Mullarkey as a director on 9 May 2022
03 Oct 2021 AA Full accounts made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
09 Nov 2020 AA Full accounts made up to 31 December 2019
28 Oct 2020 TM01 Termination of appointment of Alistair Mark Robson as a director on 29 August 2019
28 Oct 2020 TM01 Termination of appointment of Timothy Hennessy as a director on 29 August 2019
28 Oct 2020 AP01 Appointment of Mr Alistair Mark Robson as a director on 28 August 2019
28 Oct 2020 AP01 Appointment of Mr Timothy Hennessy as a director on 28 August 2019
03 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
22 Oct 2019 CH01 Director's details changed for Mr Mark Austen John Gregory on 22 October 2019
26 Sep 2019 AA Full accounts made up to 31 December 2018
04 Sep 2019 CH01 Director's details changed for Mr Fintan Mullarkey on 4 September 2019
28 Aug 2019 AP03 Appointment of Kelly Lawrence as a secretary on 28 August 2019
14 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
24 May 2019 TM01 Termination of appointment of Adam Brooks Cragg as a director on 3 May 2019
22 May 2019 PSC05 Change of details for Novae Group Plc as a person with significant control on 8 January 2018
10 May 2019 AD01 Registered office address changed from 21 Lombard Street London EC3V 9AH United Kingdom to 52 Lime Street London EC3M 7AF on 10 May 2019
09 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-25