Advanced company searchLink opens in new window

AXIS PLUMBING & PROPERTY SERVICES LTD

Company number 09493150

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)
06 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with updates
25 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
10 Aug 2021 CS01 Confirmation statement made on 17 March 2021 with updates
08 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
06 Feb 2017 AA Total exemption full accounts made up to 31 March 2016
26 Jan 2017 AD01 Registered office address changed from Flat 3 Brenchley Mews Hayling Island Hants PO11 0AN England to 35 Farthing Fields Headley Bordon Hants GU35 8PD on 26 January 2017
19 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
17 Mar 2016 TM01 Termination of appointment of Samantha Helen Smith as a director on 17 March 2016
17 Mar 2016 AP01 Appointment of Mr Darren George Smith as a director on 17 March 2016
17 Mar 2016 AD01 Registered office address changed from 1 Byron Road Copnor Portsmouth Hants PO2 7RZ England to Flat 3 Brenchley Mews Hayling Island Hants PO11 0AN on 17 March 2016
18 Mar 2015 TM01 Termination of appointment of Darren George Smith as a director on 18 March 2015
17 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted