AXIS CLEANING AND SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AXIS CLEANING AND SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01888801

Incorporation date

21/02/1985

Size

Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1985)
dot icon22/12/2025
Liquidators' statement of receipts and payments to 2025-03-30
dot icon04/06/2024
Liquidators' statement of receipts and payments to 2024-03-30
dot icon24/04/2023
Declaration of solvency
dot icon24/04/2023
Resolutions
dot icon24/04/2023
Appointment of a voluntary liquidator
dot icon24/04/2023
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
dot icon10/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon15/08/2022
Appointment of Ms Una Irene Geraldine Ni Mhurchu as a secretary on 2022-08-01
dot icon01/08/2022
Termination of appointment of Michael Patrick Kennedy as a director on 2022-07-31
dot icon18/07/2022
Director's details changed for Mr Declan Doyle on 2022-07-04
dot icon12/07/2022
Compulsory strike-off action has been discontinued
dot icon11/07/2022
Full accounts made up to 2021-06-30
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon15/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon02/02/2022
Termination of appointment of Simon Kenneth Giles as a director on 2022-01-31
dot icon31/07/2021
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon31/07/2021
Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
dot icon06/07/2021
Director's details changed for Mr Simon Kenneth Giles on 2021-06-29
dot icon15/04/2021
Termination of appointment of Simon Kenneth Giles as a secretary on 2021-02-03
dot icon12/04/2021
Appointment of Mr Declan Doyle as a director on 2021-02-03
dot icon12/04/2021
Termination of appointment of Jonathan Stephen Levine as a director on 2021-02-03
dot icon12/04/2021
Appointment of Mr Michael Patrick Kennedy as a director on 2021-02-03
dot icon12/04/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon15/03/2021
Current accounting period extended from 2021-03-31 to 2021-06-30
dot icon29/12/2020
Full accounts made up to 2020-03-31
dot icon07/12/2020
Notification of Lpm Acquisitions Limited as a person with significant control on 2020-04-01
dot icon07/12/2020
Cessation of David Mundell as a person with significant control on 2020-03-31
dot icon07/12/2020
Cessation of Roger Leonard Burdett as a person with significant control on 2020-03-31
dot icon07/12/2020
Cessation of Jonathan Stephen Levine as a person with significant control on 2020-03-31
dot icon07/12/2020
Cessation of Simon Giles as a person with significant control on 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon22/07/2019
Full accounts made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon12/12/2018
Registration of charge 018888010015, created on 2018-12-06
dot icon31/07/2018
Full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon21/08/2017
Full accounts made up to 2017-03-31
dot icon23/06/2017
Registration of charge 018888010013, created on 2017-06-14
dot icon23/06/2017
Registration of charge 018888010014, created on 2017-06-14
dot icon27/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon19/09/2016
Resolutions
dot icon08/09/2016
Full accounts made up to 2016-03-31
dot icon01/09/2016
Registration of charge 018888010012, created on 2016-08-30
dot icon01/09/2016
Satisfaction of charge 8 in full
dot icon01/09/2016
Satisfaction of charge 7 in full
dot icon01/09/2016
Satisfaction of charge 11 in full
dot icon01/09/2016
Satisfaction of charge 6 in full
dot icon01/09/2016
Satisfaction of charge 10 in full
dot icon01/09/2016
Satisfaction of charge 9 in full
dot icon09/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon25/02/2016
Full accounts made up to 2015-03-31
dot icon29/09/2015
Appointment of Mr Simon Kenneth Giles as a secretary on 2015-09-28
dot icon28/09/2015
Termination of appointment of Mark Ian Saunders as a director on 2015-09-28
dot icon28/09/2015
Termination of appointment of Mark Saunders as a secretary on 2015-09-28
dot icon01/06/2015
Termination of appointment of Stuart Lee Buswell as a director on 2015-05-31
dot icon14/04/2015
Appointment of Mr Simon Kenneth Giles as a director on 2015-03-09
dot icon08/04/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon23/02/2015
Termination of appointment of Scott Dudley as a director on 2015-02-12
dot icon22/01/2015
Full accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon25/02/2014
Termination of appointment of Joe Read as a director
dot icon04/01/2014
Full accounts made up to 2013-03-31
dot icon12/08/2013
Registered office address changed from Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH England on 2013-08-12
dot icon12/08/2013
Registered office address changed from 4 Crayside Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AG on 2013-08-12
dot icon29/07/2013
Appointment of Mr Stuart Lee Buswell as a director
dot icon29/07/2013
Termination of appointment of Zoe Hewertson as a director
dot icon22/03/2013
Certificate of change of name
dot icon22/03/2013
Change of name notice
dot icon05/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon17/07/2012
Full accounts made up to 2012-03-31
dot icon13/03/2012
Auditor's resignation
dot icon08/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon05/03/2012
Appointment of Mark Saunders as a secretary
dot icon02/03/2012
Appointment of Mr Jonathan Stephen Levine as a director
dot icon02/03/2012
Appointment of Mr Mark Ian Saunders as a director
dot icon02/03/2012
Termination of appointment of Frederick Stratford as a director
dot icon02/03/2012
Termination of appointment of Frederick Stratford as a secretary
dot icon08/02/2012
Appointment of Mrs Zoe Hewertson as a director
dot icon08/02/2012
Termination of appointment of Nigel Hardy Wilson as a director
dot icon11/01/2012
Termination of appointment of David Weddell as a director
dot icon09/08/2011
Appointment of Mr Joe Read as a director
dot icon08/08/2011
Full accounts made up to 2011-03-31
dot icon08/08/2011
Appointment of Mr Nigel Hardy Wilson as a director
dot icon08/08/2011
Termination of appointment of Eugene Boyle as a director
dot icon08/08/2011
Appointment of Mr Frederick Stratford as a secretary
dot icon08/08/2011
Termination of appointment of James Scobie as a secretary
dot icon22/06/2011
Appointment of Mr Scott Dudley as a director
dot icon23/05/2011
Termination of appointment of Richard Bradford as a director
dot icon21/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon05/07/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon29/06/2010
Appointment of Mr David Anthony Weddell as a director
dot icon10/06/2010
Appointment of Mr Frederick Anthony Stratford as a director
dot icon08/04/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon08/04/2010
Termination of appointment of James Scobie as a director
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 11
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 10
dot icon01/03/2010
Appointment of Mr Richard James Bradford as a director
dot icon01/03/2010
Termination of appointment of David Howroyd as a director
dot icon09/10/2009
Full accounts made up to 2008-12-31
dot icon06/04/2009
Appointment terminated secretary mh secretaries LIMITED
dot icon23/03/2009
Return made up to 03/02/09; full list of members
dot icon13/11/2008
Resolutions
dot icon13/11/2008
Resolutions
dot icon13/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/11/2008
Director appointed eugene boyle
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 9
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 8
dot icon08/10/2008
Registered office changed on 08/10/2008 from 245 main road sidcup kent DA14 6QS
dot icon29/09/2008
Resolutions
dot icon26/09/2008
Appointment terminated director paul egan
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 7
dot icon07/08/2008
Accounts for a medium company made up to 2007-12-31
dot icon25/03/2008
Return made up to 03/02/08; full list of members
dot icon11/01/2008
Secretary resigned;director resigned
dot icon11/01/2008
New secretary appointed;new director appointed
dot icon15/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon09/10/2007
New director appointed
dot icon11/09/2007
Certificate of change of name
dot icon07/06/2007
Declaration of satisfaction of mortgage/charge
dot icon07/06/2007
Declaration of satisfaction of mortgage/charge
dot icon07/06/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Return made up to 03/02/07; full list of members
dot icon12/01/2007
New secretary appointed
dot icon14/12/2006
New director appointed
dot icon08/12/2006
Particulars of mortgage/charge
dot icon08/12/2006
Declaration of assistance for shares acquisition
dot icon08/12/2006
Declaration of assistance for shares acquisition
dot icon07/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Auditor's resignation
dot icon06/12/2006
Secretary resigned
dot icon06/12/2006
New secretary appointed
dot icon13/04/2006
Accounts for a medium company made up to 2005-12-31
dot icon30/01/2006
Return made up to 03/02/06; full list of members
dot icon14/12/2005
Particulars of mortgage/charge
dot icon14/12/2005
Particulars of mortgage/charge
dot icon25/11/2005
Particulars of mortgage/charge
dot icon11/08/2005
Accounts for a medium company made up to 2004-12-31
dot icon15/04/2005
Director resigned
dot icon25/02/2005
New director appointed
dot icon23/02/2005
Return made up to 03/02/05; full list of members
dot icon26/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon27/01/2004
Return made up to 03/02/04; full list of members
dot icon23/12/2003
Registered office changed on 23/12/03 from: melbury house 34 southborough road bickley bromley kent BR1 2EB
dot icon14/11/2003
Secretary resigned
dot icon14/11/2003
New secretary appointed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon25/02/2003
Return made up to 03/02/03; full list of members
dot icon08/01/2003
Director resigned
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon07/03/2002
Return made up to 03/02/02; full list of members
dot icon25/09/2001
Accounts for a small company made up to 2000-12-31
dot icon22/02/2001
Return made up to 03/02/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon08/02/2000
Return made up to 03/02/00; full list of members
dot icon26/08/1999
Full accounts made up to 1998-12-31
dot icon11/02/1999
Return made up to 03/02/99; full list of members
dot icon13/10/1998
Accounts for a small company made up to 1997-12-31
dot icon11/02/1998
Return made up to 03/02/98; no change of members
dot icon21/11/1997
Accounts for a small company made up to 1996-12-31
dot icon20/11/1997
Director resigned
dot icon29/07/1997
Secretary's particulars changed
dot icon09/06/1997
Return made up to 03/02/97; no change of members
dot icon09/06/1997
New director appointed
dot icon09/06/1997
New director appointed
dot icon10/10/1996
Full accounts made up to 1995-12-31
dot icon02/05/1996
Registered office changed on 02/05/96 from: 67/69 ennersdale road hither green london SE13 6JE
dot icon26/02/1996
Return made up to 03/02/96; full list of members
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon04/07/1995
Particulars of mortgage/charge
dot icon13/02/1995
Return made up to 03/02/95; no change of members
dot icon25/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon21/02/1994
Return made up to 03/02/94; full list of members
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon11/02/1993
Return made up to 03/02/93; no change of members
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon06/03/1992
Resolutions
dot icon06/03/1992
Resolutions
dot icon06/03/1992
Resolutions
dot icon14/02/1992
Return made up to 03/02/92; no change of members
dot icon19/12/1991
Full accounts made up to 1990-12-31
dot icon26/11/1991
Full accounts made up to 1989-12-31
dot icon26/11/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon03/05/1991
Director's particulars changed
dot icon27/03/1991
Return made up to 03/02/91; full list of members
dot icon21/05/1990
Return made up to 03/02/90; full list of members
dot icon21/09/1989
Registered office changed on 21/09/89 from: oxford mews, bexley high street, bexley, kent, DA5 1AD
dot icon06/06/1989
Resolutions
dot icon09/02/1989
Return made up to 03/02/89; full list of members
dot icon20/01/1989
Location of register of members
dot icon17/10/1988
Full accounts made up to 1988-03-31
dot icon17/10/1988
Full accounts made up to 1987-03-31
dot icon17/10/1988
Full accounts made up to 1986-03-31
dot icon19/09/1988
Location of register of members
dot icon31/08/1988
Director resigned;new director appointed
dot icon31/08/1988
Resolutions
dot icon16/08/1988
Certificate of change of name
dot icon11/08/1988
Secretary resigned;new secretary appointed;director resigned
dot icon11/08/1988
Secretary resigned;new secretary appointed
dot icon11/08/1988
Director resigned;new director appointed
dot icon18/07/1988
Addendum to annual accounts
dot icon21/06/1988
Return made up to 31/12/87; full list of members
dot icon24/03/1988
Return made up to 31/12/86; full list of members
dot icon04/12/1987
Registered office changed on 04/12/87 from: first floor 84 hatton garden london EC1N 8JR
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/12/1985
Certificate of change of name
dot icon21/02/1985
Incorporation
dot icon21/02/1985
Incorporation
dot icon21/02/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
03/02/2024
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scobie, James Martin
Director
30/11/2007 - 28/02/2010
19
Giles, Simon Kenneth
Director
09/03/2015 - 31/01/2022
31
Kennedy, Michael Patrick
Director
03/02/2021 - 31/07/2022
47
Weddell, David Anthony
Director
01/04/2010 - 31/12/2011
4
Boyle, Eugene Daniel
Director
30/10/2008 - 30/06/2011
18

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXIS CLEANING AND SUPPORT SERVICES LIMITED

AXIS CLEANING AND SUPPORT SERVICES LIMITED is an(a) Liquidation company incorporated on 21/02/1985 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXIS CLEANING AND SUPPORT SERVICES LIMITED?

toggle

AXIS CLEANING AND SUPPORT SERVICES LIMITED is currently Liquidation. It was registered on 21/02/1985 .

Where is AXIS CLEANING AND SUPPORT SERVICES LIMITED located?

toggle

AXIS CLEANING AND SUPPORT SERVICES LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does AXIS CLEANING AND SUPPORT SERVICES LIMITED do?

toggle

AXIS CLEANING AND SUPPORT SERVICES LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for AXIS CLEANING AND SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 22/12/2025: Liquidators' statement of receipts and payments to 2025-03-30.