AXIS PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Registered office address changed from Unitec House, 2 Albert Place Unitec House 2 Albert Place London N3 1QB N3 1QB United Kingdom to Unitec House 2 Albert Place London N3 1QB on 2025-03-06

View Document

07/02/257 February 2025 Confirmation statement made on 2024-12-04 with updates

View Document

29/01/2529 January 2025 Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to Unitec House, 2 Albert Place Unitec House 2 Albert Place London N3 1QB N3 1QB on 2025-01-29

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

13/12/2313 December 2023 Director's details changed for Mr Daniel Brian Cusack on 2023-11-13

View Document

13/12/2313 December 2023 Director's details changed for Mr Daniel Brian Cusack on 2023-11-13

View Document

15/11/2315 November 2023 Notification of Daniel Brian Cusack as a person with significant control on 2023-11-13

View Document

15/11/2315 November 2023 Cessation of Beaumaris Ventures Limited as a person with significant control on 2023-11-13

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2020-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-04 with updates

View Document

17/01/2217 January 2022 Director's details changed for Mr Daniel Brian Cusack on 2022-01-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BRIAN CUSACK / 10/12/2018

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / BEAUMARIS VENTURES LIMITED / 11/01/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CUSACK

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MS JENNIFER CUSACK

View Document

21/08/1721 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/01/1722 January 2017 DIRECTOR APPOINTED MR DANIEL BRIAN CUSACK

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CUSACK

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR CLIVE IAIN KENNEDY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 07/09/16 STATEMENT OF CAPITAL GBP 100

View Document

05/09/165 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 18 HARGWYNE STREET LONDON SW9 9RG UNITED KINGDOM

View Document

04/12/144 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information