AXIS FIRE AND SECURITY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Registration of charge 031855130004, created on 2025-05-02

View Document

06/05/256 May 2025 Registration of charge 031855130003, created on 2025-05-02

View Document

21/03/2521 March 2025 Resolutions

View Document

21/03/2521 March 2025 Memorandum and Articles of Association

View Document

18/02/2518 February 2025 Change of details for a person with significant control

View Document

18/02/2518 February 2025 Change of details for a person with significant control

View Document

17/02/2517 February 2025 Registered office address changed from Church Farm Business Park Unit 11 Corston Bath BA2 9AP England to Unit 11 Church Farm Business Park Corston Bath Somerset BA2 9AP on 2025-02-17

View Document

04/02/254 February 2025 Director's details changed for Mr Haris Wali Khan on 2025-01-24

View Document

31/10/2431 October 2024 Appointment of Mr Haris Wali Khan as a director on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Mark Christopher Damen as a director on 2024-10-29

View Document

30/10/2430 October 2024 Registered office address changed from Arrowsmith Court, 10 Station Approach Broadstone BH18 8AT England to Church Farm Business Park Unit 11 Corston Bath BA2 9AP on 2024-10-30

View Document

30/10/2430 October 2024 Appointment of Ian Mark Phelps as a director on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Stuart Keith Fisher as a director on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Vanessa Damen as a director on 2024-10-29

View Document

25/10/2425 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

13/08/2413 August 2024 Change of details for Axis Dorset Ltd as a person with significant control on 2024-08-13

View Document

15/07/2415 July 2024 Satisfaction of charge 2 in full

View Document

17/06/2417 June 2024 Satisfaction of charge 1 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/10/2327 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA CREASEY / 01/02/2018

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

21/12/1721 December 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

14/12/1714 December 2017 CHANGE PERSON AS DIRECTOR

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BALL

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, SECRETARY ELAINE BALL

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MARK DAMEN

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR ELAINE BALL

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM BLOCK B2, UNIT F HAMILTON BUSINESS PARK HAMILTON WAY HEDGE END HAMPSHIRE S30 2JF UNITED KINGDOM

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED VANESSA CREASEY

View Document

27/04/1727 April 2017 Registered office address changed from , Block B2, Unit F Hamilton Business Park, Hamilton Way, Hedge End, Hampshire, S30 2JF, United Kingdom to Church Farm Business Park Unit 11 Corston Bath BA2 9AP on 2017-04-27

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM BALL / 25/04/2017

View Document

26/04/1726 April 2017 Registered office address changed from , Block B2 Unit F, Hamilton Business Park Hamilton Way, Hedge End, Hampshire, S30 2JR to Church Farm Business Park Unit 11 Corston Bath BA2 9AP on 2017-04-26

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM BLOCK B2 UNIT F HAMILTON BUSINESS PARK HAMILTON WAY HEDGE END HAMPSHIRE S30 2JR

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE KATHERINE BALL / 25/04/2017

View Document

26/04/1726 April 2017 SECRETARY'S CHANGE OF PARTICULARS / ELAINE KATHERINE BALL / 25/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/04/1613 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/04/1513 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/04/1415 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/04/1216 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/04/1112 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/04/1014 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE KATHERINE BALL / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM BALL / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ELAINE KATHERINE BALL / 01/10/2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM UNIT 1 HEDGE END BUSINESS PARK BOTLEY ROAD HEDGE END SOUTHAMPTON SO30 2AU

View Document

01/04/091 April 2009

View Document

04/07/084 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/04/0823 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/05/0715 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/09/056 September 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/07/9915 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/9822 May 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/11/977 November 1997 ACC. REF. DATE EXTENDED FROM 30/03/97 TO 30/09/97

View Document

04/06/974 June 1997 S252 DISP LAYING ACC 13/05/97

View Document

04/06/974 June 1997 S386 DIS APP AUDS 13/05/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/969 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/969 June 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

29/04/9629 April 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 30/03/97

View Document

12/04/9612 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company