AXIS GROUP INTEGRATED SERVICES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Liquidators' statement of receipts and payments to 2025-03-30

View Document

04/06/244 June 2024 Liquidators' statement of receipts and payments to 2024-03-30

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Appointment of a voluntary liquidator

View Document

24/04/2324 April 2023 Registered office address changed from Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-04-24

View Document

24/04/2324 April 2023 Declaration of solvency

View Document

24/04/2324 April 2023 Resolutions

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023 Statement of capital on 2023-03-29

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

28/03/2328 March 2023 Appointment of Kathy Mcdermott as a director on 2023-03-27

View Document

03/10/223 October 2022 Change of details for Bidvest Noonan (Uk) Limited as a person with significant control on 2021-11-19

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

02/02/222 February 2022 Termination of appointment of Simon Kenneth Giles as a director on 2022-01-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-23 with updates

View Document

31/07/2131 July 2021 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD

View Document

31/07/2131 July 2021 Register inspection address has been changed to 10 Norwich Street London EC4A 1BD

View Document

06/07/216 July 2021 Director's details changed for Mr Simon Kenneth Giles on 2021-06-29

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

22/07/1922 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097927980005

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

18/10/1718 October 2017 AUDITOR'S RESIGNATION

View Document

18/10/1718 October 2017 AUDITOR'S RESIGNATION

View Document

18/10/1718 October 2017 AUDITOR'S RESIGNATION

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

22/08/1722 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097927980004

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097927980003

View Document

23/05/1723 May 2017 ADOPT ARTICLES 30/03/2017

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097927980002

View Document

01/09/161 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097927980001

View Document

24/08/1624 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 889.98

View Document

27/07/1627 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1630 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

10/05/1610 May 2016 COMPANY NAME CHANGED SEEBECK 133 LIMITED CERTIFICATE ISSUED ON 10/05/16

View Document

03/05/163 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED SIMON KENNETH GILES

View Document

03/12/153 December 2015 13/11/15 STATEMENT OF CAPITAL GBP 799.98

View Document

03/12/153 December 2015 DIRECTOR APPOINTED ROGER LEONARD BURDETT

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR DAVID JOHN MUNDELL

View Document

24/11/1524 November 2015 CURRSHO FROM 30/09/2016 TO 31/03/2016

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097927980001

View Document

17/11/1517 November 2015 ADOPT ARTICLES 29/10/2015

View Document

24/09/1524 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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