AXIS SECURITY 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 Declaration of solvency

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 Resolutions

View Document

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

View Document

30/03/2330 March 2023 Statement of capital on 2023-03-30

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

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

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

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-27 with updates

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029339070015

View Document

30/07/1830 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MUNDELL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GILES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LEVINE

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER BURDETT

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029339070014

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029339070013

View Document

19/09/1619 September 2016 ADOPT ARTICLES 26/08/2016

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029339070012

View Document

01/09/161 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

01/09/161 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

01/09/161 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

01/09/161 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

28/06/1628 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WISELY

View Document

19/11/1519 November 2015 ADOPT ARTICLES 24/03/2009

View Document

29/09/1529 September 2015 SECRETARY APPOINTED MR SIMON KENNETH GILES

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR SIMON KENNETH GILES

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, SECRETARY MARK SAUNDERS

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SAUNDERS

View Document

01/06/151 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

22/01/1522 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/06/145 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 4 CRAYSIDE FIVE ARCHES BUSINESS PARK MAIDSTONE ROAD SIDCUP KENT DA14 5AG

View Document

14/06/1314 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/06/1225 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

13/03/1213 March 2012 AUDITOR'S RESIGNATION

View Document

05/03/125 March 2012 SECRETARY APPOINTED MARK SAUNDERS

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, SECRETARY FREDERICK STRATFORD

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR MARK IAN SAUNDERS

View Document

02/03/122 March 2012 DIRECTOR APPOINTED CHRISTOPHER WISELY

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR FREDERICK STRATFORD

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR EUGENE BOYLE

View Document

08/08/118 August 2011 SECRETARY APPOINTED MR FREDERICK STRATFORD

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY JAMES SCOBIE

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/06/1113 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/08/105 August 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MUNDELL / 27/05/2010

View Document

05/07/105 July 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR FREDERICK ANTHONY STRATFORD

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SCOBIE

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWROYD

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/08/0913 August 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY MH SECRETARIES LIMITED

View Document

23/03/0923 March 2009 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 ALTER ARTICLES 30/10/2008

View Document

13/11/0813 November 2008 APPOINTMENT OF DIRECTOR 30/10/2008

View Document

13/11/0813 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

06/11/086 November 2008 DIRECTOR APPOINTED EUGENE BOYLE

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED JONATHAN LEVINE

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED DAVID MUNDELL

View Document

15/10/0815 October 2008 GBP NC 50000/100000 13/11/07

View Document

15/10/0815 October 2008 NC INC ALREADY ADJUSTED 13/11/2007

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED JAMES MARTIN SCOBIE

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 245 MAIN ROAD SIDCUP KENT DA14 6QS

View Document

29/09/0829 September 2008 SECTION 155 24/11/2006

View Document

07/08/087 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/067 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 AUDITOR'S RESIGNATION

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 275-285 HIGH STREET STRATFORD LONDON E15 2TF

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

22/12/0322 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/05/9923 May 1999 RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 27/05/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 27/05/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 27/05/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 REGISTERED OFFICE CHANGED ON 11/01/96 FROM: 12 NORTH HILL COLCHESTER ESSEX CO1 1AS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

17/07/9517 July 1995 REGISTERED OFFICE CHANGED ON 17/07/95 FROM: CASSON BECKMAN 12,NORTH HILL COLCHESTER ESSEX CO1 1AS

View Document

05/06/955 June 1995 RETURN MADE UP TO 27/05/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 NC INC ALREADY ADJUSTED 04/05/95

View Document

16/05/9516 May 1995 £ NC 1000/50000 04/05/95

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/10/945 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 REGISTERED OFFICE CHANGED ON 23/09/94 FROM: SUITE 9139 72 NEW BOND STREET LONDON W1Y 9DD

View Document

23/09/9423 September 1994 NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 COMPANY NAME CHANGED LITTLETON LIMITED CERTIFICATE ISSUED ON 04/08/94

View Document

27/05/9427 May 1994 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