Advanced company searchLink opens in new window

AXIS FACILITIES MANAGEMENT LIMITED

Company number 09225069

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)
14 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
28 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
13 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
22 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with updates
14 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
24 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with updates
14 Apr 2021 PSC04 Change of details for Mr Alan Murray as a person with significant control on 12 April 2021
14 Apr 2021 CH01 Director's details changed for Mr Alan Murray on 12 April 2021
22 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
26 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
25 Sep 2019 CH01 Director's details changed for Mr Alan Murray on 25 September 2019
18 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
18 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
19 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
19 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
16 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
09 Oct 2015 AD01 Registered office address changed from Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF England to Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF on 9 October 2015
09 Oct 2015 AD01 Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA United Kingdom to Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF on 9 October 2015
18 Sep 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-09-18
  • GBP 100