Advanced company searchLink opens in new window

AXIA VALUATION SERVICES LIMITED

Company number 09613514

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)
09 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
27 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
27 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
26 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
26 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with updates
29 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
14 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
20 Sep 2018 AD01 Registered office address changed from Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN United Kingdom to 23 Tallon Road Hutton Essex CM13 1TE on 20 September 2018
15 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
12 Apr 2017 AA Accounts for a dormant company made up to 31 January 2017
11 Apr 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 January 2017
06 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
13 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
13 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
11 Jan 2017 TM01 Termination of appointment of Steven David Mclaren as a director on 11 January 2017
11 Jan 2017 AP01 Appointment of Mr Graham Frazer Thomas as a director on 11 January 2017
07 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
16 Aug 2015 CERTNM Company name changed agc appraisals LIMITED\certificate issued on 16/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-14
14 Aug 2015 CERTNM Company name changed itc agentcite LIMITED\certificate issued on 14/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-13
29 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)