AXIS SERVICES GROUP LTD

Company Documents

DateDescription
19/06/2519 June 2025 Notice of final account prior to dissolution

View Document

28/04/2528 April 2025 Progress report in a winding up by the court

View Document

01/03/241 March 2024 Registered office address changed from Unit 4 2 East Road London SW19 1UW England to Gladstone House 77-79 High Street Egham TW20 9HY on 2024-03-01

View Document

01/03/241 March 2024 Appointment of a liquidator

View Document

11/02/2411 February 2024 Order of court to wind up

View Document

31/01/2431 January 2024 Notification of James Mark Skelton as a person with significant control on 2023-02-27

View Document

31/01/2431 January 2024 Cessation of Clemente Giovanni Bruno Morfuni as a person with significant control on 2023-02-27

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

26/01/2426 January 2024 Appointment of Mr James Mark Skelton as a director on 2023-02-27

View Document

26/01/2426 January 2024 Termination of appointment of Clemente Giovanni Bruno Morfuni as a director on 2023-02-27

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

24/05/2324 May 2023 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 2023-05-24

View Document

01/04/231 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/03/2331 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM CHARLOTTE HOUSE 47-49 CHARLOTTE ROAD LONDON EC2A 3QT UNITED KINGDOM

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/10/1911 October 2019 CURRSHO FROM 30/09/2020 TO 30/06/2020

View Document

21/09/1921 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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