Advanced company searchLink opens in new window

AXIS MAINTENANCE SERVICES UK LIMITED

Company number 05894851

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)
19 Jun 2023 PSC04 Change of details for Mr Clemente Morfuni as a person with significant control on 19 June 2023
24 May 2023 AD01 Registered office address changed from The White House 164 Bridge Road Sarisbury Green Southampton SO31 7EH England to Unit 4 2 East Road London SW19 1UW on 24 May 2023
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
24 Jun 2021 AA01 Previous accounting period shortened from 27 June 2020 to 26 June 2020
13 Apr 2021 AA Total exemption full accounts made up to 30 June 2019
20 Oct 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
20 Oct 2020 AD01 Registered office address changed from 47-49 Charlotte House Charlotte Road London EC2A 3QT England to The White House 164 Bridge Road Sarisbury Green Southampton SO31 7EH on 20 October 2020
27 Mar 2020 AA01 Previous accounting period shortened from 28 June 2019 to 27 June 2019
16 Dec 2019 AA Total exemption full accounts made up to 30 June 2018
18 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-03
01 Oct 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
01 Oct 2019 TM02 Termination of appointment of George Spyropoulos as a secretary on 1 July 2019
14 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2019 AA01 Previous accounting period shortened from 29 June 2018 to 28 June 2018
30 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
30 Aug 2018 CH01 Director's details changed for Mr Clemente Morfuni on 1 July 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
16 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates