AXIS GROUP INTEGRATED SERVICES LIMITED

Register to unlock more data on OkredoRegister

AXIS GROUP INTEGRATED SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09792798

Incorporation date

24/09/2015

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 24/09/2015)
dot icon03/06/2025
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 United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-04-24
dot icon29/03/2023
Resolutions
dot icon29/03/2023
Solvency Statement dated 28/03/23
dot icon29/03/2023
Statement by Directors
dot icon29/03/2023
Statement of capital on 2023-03-29
dot icon28/03/2023
Appointment of Kathy Mcdermott as a director on 2023-03-27
dot icon03/10/2022
Change of details for Bidvest Noonan (Uk) Limited as a person with significant control on 2021-11-19
dot icon03/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon16/08/2022
Appointment of Ms Una Irene Geraldine Ni Mhurchu as a secretary on 2022-08-01
dot icon16/08/2022
Appointment of Ms Una Irene Geraldine Ni Mhurchu as a director on 2022-08-01
dot icon02/08/2022
Termination of appointment of Michael Patrick Kennedy as a director on 2022-07-31
dot icon22/07/2022
Full accounts made up to 2021-06-30
dot icon19/07/2022
Compulsory strike-off action has been discontinued
dot icon13/07/2022
Director's details changed for Mr Declan Doyle on 2022-07-04
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon02/02/2022
Termination of appointment of Simon Kenneth Giles as a director on 2022-01-31
dot icon27/10/2021
Confirmation statement made on 2021-09-23 with updates
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 icon08/04/2021
Notification of Bidvest Noonan (Uk) Limited as a person with significant control on 2021-02-03
dot icon07/04/2021
Cessation of Jonathan Stephen Levine as a person with significant control on 2021-02-03
dot icon07/04/2021
Cessation of Roger Leonard Burdett as a person with significant control on 2021-02-03
dot icon07/04/2021
Cessation of David Mundell as a person with significant control on 2021-02-03
dot icon07/04/2021
Cessation of Simon Giles as a person with significant control on 2021-02-03
dot icon06/04/2021
Termination of appointment of Jonathan Stephen Levine as a director on 2021-02-03
dot icon06/04/2021
Appointment of Mr Michael Patrick Kennedy as a director on 2021-02-03
dot icon06/04/2021
Termination of appointment of David John Mundell as a director on 2021-02-03
dot icon06/04/2021
Termination of appointment of Roger Leonard Burdett as a director on 2021-02-03
dot icon06/04/2021
Appointment of Mr Declan Doyle as a director on 2021-02-03
dot icon15/03/2021
Current accounting period extended from 2021-03-31 to 2021-06-30
dot icon03/03/2021
Statement of capital following an allotment of shares on 2021-02-03
dot icon03/03/2021
Resolutions
dot icon29/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon06/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon07/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon22/07/2019
Group of companies' accounts made up to 2019-03-31
dot icon12/12/2018
Registration of charge 097927980005, created on 2018-12-06
dot icon25/09/2018
Confirmation statement made on 2018-09-23 with updates
dot icon31/07/2018
Group of companies' accounts made up to 2018-03-31
dot icon18/10/2017
Auditor's resignation
dot icon18/10/2017
Auditor's resignation
dot icon18/10/2017
Auditor's resignation
dot icon03/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon22/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon23/06/2017
Registration of charge 097927980003, created on 2017-06-14
dot icon23/06/2017
Registration of charge 097927980004, created on 2017-06-14
dot icon23/05/2017
Resolutions
dot icon03/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon01/09/2016
Registration of charge 097927980002, created on 2016-08-30
dot icon01/09/2016
Satisfaction of charge 097927980001 in full
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon27/07/2016
Resolutions
dot icon30/06/2016
Group of companies' accounts made up to 2016-03-31
dot icon10/05/2016
Resolutions
dot icon03/05/2016
Change of name notice
dot icon10/12/2015
Appointment of Simon Kenneth Giles as a director on 2015-11-13
dot icon03/12/2015
Appointment of Roger Leonard Burdett as a director on 2015-11-13
dot icon03/12/2015
Appointment of Mr David John Mundell as a director on 2015-11-13
dot icon03/12/2015
Statement of capital following an allotment of shares on 2015-11-13
dot icon24/11/2015
Current accounting period shortened from 2016-09-30 to 2016-03-31
dot icon17/11/2015
Particulars of variation of rights attached to shares
dot icon17/11/2015
Change of share class name or designation
dot icon17/11/2015
Resolutions
dot icon17/11/2015
Registration of charge 097927980001, created on 2015-11-13
dot icon24/09/2015
Incorporation

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
23/09/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ni Mhurchu, Una Irene Geraldine
Director
01/08/2022 - Present
3
Kennedy, Michael Patrick
Director
03/02/2021 - 31/07/2022
47
Doyle, Declan
Director
03/02/2021 - Present
29
Mcdermott, Kathy
Director
27/03/2023 - Present
17

Persons with Significant Control

4
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 GROUP INTEGRATED SERVICES LIMITED

AXIS GROUP INTEGRATED SERVICES LIMITED is an(a) Liquidation company incorporated on 24/09/2015 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There are currently 3 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 GROUP INTEGRATED SERVICES LIMITED?

toggle

AXIS GROUP INTEGRATED SERVICES LIMITED is currently Liquidation. It was registered on 24/09/2015 .

Where is AXIS GROUP INTEGRATED SERVICES LIMITED located?

toggle

AXIS GROUP INTEGRATED SERVICES LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does AXIS GROUP INTEGRATED SERVICES LIMITED do?

toggle

AXIS GROUP INTEGRATED SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AXIS GROUP INTEGRATED SERVICES LIMITED?

toggle

The latest filing was on 03/06/2025: Liquidators' statement of receipts and payments to 2025-03-30.