AXIS FIRE AND SECURITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

AXIS FIRE AND SECURITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03185513

Incorporation date

12/04/1996

Size

Small

Contacts

Registered address

Registered address

Unit 11 Church Farm Business Park, Corston, Bath, Somerset BA2 9APCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1996)
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon11/08/2025
Change of details for Axis Dorset Ltd as a person with significant control on 2025-08-11
dot icon11/08/2025
Register(s) moved to registered office address Unit 11 Church Farm Business Park Corston Bath Somerset BA2 9AP
dot icon11/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon08/05/2025
Registration of charge 031855130004, created on 2025-05-02
dot icon06/05/2025
Registration of charge 031855130003, created on 2025-05-02
dot icon21/03/2025
Memorandum and Articles of Association
dot icon21/03/2025
Resolutions
dot icon18/02/2025
Change of details for a person with significant control
dot icon18/02/2025
Change of details for a person with significant control
dot icon17/02/2025
Registered office address changed from Church Farm Business Park Unit 11 Corston Bath BA2 9AP England to Unit 11 Church Farm Business Park Corston Bath Somerset BA2 9AP on 2025-02-17
dot icon04/02/2025
Director's details changed for Mr Haris Wali Khan on 2025-01-24
dot icon31/10/2024
Appointment of Mr Haris Wali Khan as a director on 2024-10-29
dot icon30/10/2024
Registered office address changed from , Arrowsmith Court, 10 Station Approach, Broadstone, BH18 8AT, England to Church Farm Business Park Unit 11 Corston Bath BA2 9AP on 2024-10-30
dot icon30/10/2024
Termination of appointment of Mark Christopher Damen as a director on 2024-10-29
dot icon30/10/2024
Termination of appointment of Vanessa Damen as a director on 2024-10-29
dot icon30/10/2024
Termination of appointment of Stuart Keith Fisher as a director on 2024-10-29
dot icon30/10/2024
Appointment of Ian Mark Phelps as a director on 2024-10-29
dot icon25/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon16/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon13/08/2024
Change of details for Axis Dorset Ltd as a person with significant control on 2024-08-13
dot icon15/07/2024
Satisfaction of charge 2 in full
dot icon17/06/2024
Satisfaction of charge 1 in full
dot icon27/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon17/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon15/03/2022
Appointment of Mr Stuart Keith Fisher as a director on 2022-03-14
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon27/04/2021
Confirmation statement made on 2021-04-23 with updates
dot icon17/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-04-23 with updates
dot icon30/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon25/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon04/05/2018
Confirmation statement made on 2018-04-12 with updates
dot icon01/02/2018
Director's details changed for Vanessa Creasey on 2018-02-01
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/12/2017
Previous accounting period shortened from 2017-08-31 to 2017-03-31
dot icon14/12/2017
Director's details changed
dot icon20/06/2017
Confirmation statement made on 2017-04-12 with updates
dot icon27/04/2017
Registered office address changed from , Block B2, Unit F Hamilton Business Park, Hamilton Way, Hedge End, Hampshire, S30 2JF, United Kingdom to Church Farm Business Park Unit 11 Corston Bath BA2 9AP on 2017-04-27
dot icon27/04/2017
Termination of appointment of Elaine Katherine Ball as a secretary on 2017-04-07
dot icon27/04/2017
Termination of appointment of Elaine Katherine Ball as a director on 2017-04-07
dot icon27/04/2017
Termination of appointment of Stephen William Ball as a director on 2017-04-07
dot icon27/04/2017
Appointment of Mark Damen as a director on 2017-04-07
dot icon27/04/2017
Appointment of Vanessa Creasey as a director on 2017-04-07
dot icon26/04/2017
Registered office address changed from , Block B2 Unit F, Hamilton Business Park Hamilton Way, Hedge End, Hampshire, S30 2JR to Church Farm Business Park Unit 11 Corston Bath BA2 9AP on 2017-04-26
dot icon26/04/2017
Secretary's details changed for Elaine Katherine Ball on 2017-04-25
dot icon26/04/2017
Director's details changed for Elaine Katherine Ball on 2017-04-25
dot icon26/04/2017
Director's details changed for Stephen William Ball on 2017-04-25
dot icon24/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon15/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/04/2010
Register(s) moved to registered inspection location
dot icon27/04/2010
Register inspection address has been changed
dot icon14/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon14/10/2009
Secretary's details changed for Elaine Katherine Ball on 2009-10-01
dot icon14/10/2009
Director's details changed for Elaine Katherine Ball on 2009-10-01
dot icon14/10/2009
Director's details changed for Stephen William Ball on 2009-10-01
dot icon22/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/04/2009
Return made up to 12/04/09; full list of members
dot icon27/04/2009
Location of register of members
dot icon01/04/2009
Registered office changed on 01/04/2009 from, unit 1 hedge end business park, botley road hedge end, southampton, SO30 2AU
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon23/04/2008
Return made up to 12/04/08; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon15/05/2007
Return made up to 12/04/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon16/08/2006
Return made up to 12/04/06; full list of members
dot icon27/03/2006
New director appointed
dot icon27/03/2006
New secretary appointed;new director appointed
dot icon16/03/2006
Secretary resigned
dot icon16/03/2006
Director resigned
dot icon07/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon06/09/2005
Accounting reference date shortened from 30/09/05 to 31/08/05
dot icon26/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/04/2005
Return made up to 12/04/05; full list of members
dot icon26/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon26/04/2004
Return made up to 12/04/04; full list of members
dot icon26/04/2003
Return made up to 12/04/03; full list of members
dot icon26/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon14/05/2002
Return made up to 12/04/02; full list of members
dot icon30/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon24/04/2001
Return made up to 12/04/01; full list of members
dot icon17/04/2001
Full accounts made up to 2000-09-30
dot icon19/04/2000
Return made up to 12/04/00; full list of members
dot icon11/02/2000
Full accounts made up to 1999-09-30
dot icon05/08/1999
Return made up to 12/04/99; full list of members
dot icon27/07/1999
Full accounts made up to 1998-09-30
dot icon15/07/1999
Location of register of members
dot icon22/05/1998
Return made up to 12/04/98; full list of members
dot icon27/02/1998
Full accounts made up to 1997-09-30
dot icon07/11/1997
Accounting reference date extended from 30/03/97 to 30/09/97
dot icon04/06/1997
Resolutions
dot icon04/06/1997
Resolutions
dot icon04/06/1997
Resolutions
dot icon22/05/1997
Return made up to 12/04/97; full list of members
dot icon16/07/1996
Particulars of mortgage/charge
dot icon09/06/1996
Location of register of members
dot icon09/06/1996
Location of register of directors' interests
dot icon29/04/1996
Accounting reference date shortened from 30/04/97 to 30/03/97
dot icon29/04/1996
Ad 24/04/96--------- £ si 998@1=998 £ ic 2/1000
dot icon12/04/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

14
2023
change arrow icon-27.12 % *

* during past year

Cash in Bank

£149,985.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
138.64K
-
0.00
166.34K
-
2022
12
233.22K
-
0.00
205.81K
-
2023
14
273.81K
-
0.00
149.99K
-
2023
14
273.81K
-
0.00
149.99K
-

Employees

2023

Employees

14 Ascended17 % *

Net Assets(GBP)

273.81K £Ascended17.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

149.99K £Descended-27.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Damen, Vanessa
Director
07/04/2017 - 29/10/2024
14
Damen, Mark Christopher
Director
07/04/2017 - 29/10/2024
7
Phelps, Ian Mark
Director
29/10/2024 - Present
17
Fisher, Stuart Keith
Director
14/03/2022 - 29/10/2024
5
Khan, Haris Wali
Director
29/10/2024 - Present
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXIS FIRE AND SECURITY SERVICES LIMITED

AXIS FIRE AND SECURITY SERVICES LIMITED is an(a) Active company incorporated on 12/04/1996 with the registered office located at Unit 11 Church Farm Business Park, Corston, Bath, Somerset BA2 9AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIS FIRE AND SECURITY SERVICES LIMITED?

toggle

AXIS FIRE AND SECURITY SERVICES LIMITED is currently Active. It was registered on 12/04/1996 .

Where is AXIS FIRE AND SECURITY SERVICES LIMITED located?

toggle

AXIS FIRE AND SECURITY SERVICES LIMITED is registered at Unit 11 Church Farm Business Park, Corston, Bath, Somerset BA2 9AP.

What does AXIS FIRE AND SECURITY SERVICES LIMITED do?

toggle

AXIS FIRE AND SECURITY SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does AXIS FIRE AND SECURITY SERVICES LIMITED have?

toggle

AXIS FIRE AND SECURITY SERVICES LIMITED had 14 employees in 2023.

What is the latest filing for AXIS FIRE AND SECURITY SERVICES LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2025-03-31.