AXA PPP ADMINISTRATION SERVICES LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 Application to strike the company off the register

View Document

03/04/233 April 2023 Termination of appointment of Tracy Nicola Garrad as a director on 2023-03-31

View Document

06/03/236 March 2023 Termination of appointment of Kirsten Ann Beggs as a secretary on 2023-02-28

View Document

10/02/2310 February 2023 Termination of appointment of Sonia May Wolsey-Cooper as a director on 2023-02-09

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

02/12/212 December 2021 Memorandum and Articles of Association

View Document

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 SECOND FILING OF AP01 FOR TRACY NICOLA GARRAD

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR AMBER WILKINSON

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED TRACY NICOLA GARRAD

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH GIBBS

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARLAND

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

08/01/188 January 2018 ADOPT ARTICLES 14/12/2017

View Document

22/08/1722 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR STEPHEN JOHN HARLAND

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MRS AMBER WILKINSON

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA BELL

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HORLICK

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR FERGUS ALAN CRAIG

View Document

03/12/153 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

03/12/153 December 2015 ADOPT ARTICLES 11/11/2015

View Document

01/12/151 December 2015 COMPANY NAME CHANGED SIMPLYHEALTH ADMINISTRATION SERVICES LIMITED CERTIFICATE ISSUED ON 01/12/15

View Document

26/10/1526 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

03/09/153 September 2015 AUDITOR'S RESIGNATION

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED KEITH GEORGE GIBBS

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KENT

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, SECRETARY JAMES GLOVER

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MRS SONIA MAY WOLSEY-COOPER

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED NICOLA BELL

View Document

17/08/1517 August 2015 SECRETARY APPOINTED JEREMY PETER SMALL

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM HAMBLEDEN HOUSE WATERLOO COURT ANDOVER HAMPSHIRE SP10 1LQ

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROMANA ABDIN

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

10/10/1410 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 SECRETARY APPOINTED MR JAMES NICHOLAS GLOVER

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY HOLLIE SWIFT

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR BENJAMIN DAVID JEMPHREY KENT

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK DAY

View Document

11/10/1311 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

05/09/135 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 SECRETARY APPOINTED MRS HOLLIE SWIFT

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR DESMOND BENJAMIN

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY ROMANA ABDIN

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MRS ROMANA ABDIN

View Document

19/10/1219 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/10/1113 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/10/1027 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ROMANA ABDIN / 27/10/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER BOLTON DAY / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER WILSON / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 COMPANY NAME CHANGED BCWA ADMINISTRATION SERVICES LIMITED CERTIFICATE ISSUED ON 24/02/09

View Document

27/10/0827 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

19/12/0619 December 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 COMPANY NAME CHANGED INHOCO 3349 LIMITED CERTIFICATE ISSUED ON 27/11/06

View Document

10/10/0610 October 2006 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