Advanced company searchLink opens in new window

AXIL INTEGRATED SERVICES LIMITED

Company number 09204100

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)
28 Dec 2023 MR01 Registration of charge 092041000005, created on 15 December 2023
24 Dec 2023 AA Full accounts made up to 31 March 2023
05 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
17 Oct 2022 AA Full accounts made up to 31 March 2022
09 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
14 Dec 2021 AA Full accounts made up to 31 March 2021
15 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
15 Mar 2021 AA Full accounts made up to 31 March 2020
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
09 Dec 2019 AA Full accounts made up to 31 March 2019
17 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
12 Aug 2019 MR01 Registration of charge 092041000004, created on 6 August 2019
22 Jul 2019 MR01 Registration of charge 092041000003, created on 22 July 2019
27 Jun 2019 PSC05 Change of details for Regen Devco Limited as a person with significant control on 16 March 2018
25 Feb 2019 PSC02 Notification of Regen Devco Limited as a person with significant control on 16 March 2018
25 Feb 2019 PSC05 Change of details for Regen Devco Limited as a person with significant control on 16 March 2018
10 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
10 Sep 2018 AD04 Register(s) moved to registered office address The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN
31 Jul 2018 AA Full accounts made up to 31 December 2017
26 Jul 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
19 Apr 2018 MR01 Registration of charge 092041000002, created on 16 April 2018
13 Apr 2018 PSC07 Cessation of Augean Plc as a person with significant control on 16 March 2018
13 Apr 2018 PSC02 Notification of Regen Devco Limited as a person with significant control on 16 March 2018
22 Mar 2018 AP01 Appointment of Mr Jason Lang as a director on 16 March 2018
21 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-16