AXIS INTERNATIONAL SECURITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

AXIS INTERNATIONAL SECURITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07457030

Incorporation date

01/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DACopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2010)
dot icon24/02/2026
Administrator's progress report
dot icon21/08/2025
Administrator's progress report
dot icon15/07/2025
Notice of extension of period of Administration
dot icon24/02/2025
Administrator's progress report
dot icon05/09/2024
Termination of appointment of Pete Hughes as a director on 2024-07-30
dot icon27/08/2024
Notice of deemed approval of proposals
dot icon05/08/2024
Appointment of an administrator
dot icon05/08/2024
Statement of administrator's proposal
dot icon05/08/2024
Registered office address changed from Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2024-08-05
dot icon29/12/2023
Satisfaction of charge 074570300004 in full
dot icon22/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon22/12/2023
Registration of charge 074570300005, created on 2023-12-20
dot icon09/11/2023
Change of details for Mr Peter Hughes as a person with significant control on 2023-10-31
dot icon09/11/2023
Director's details changed for Mr Pete Hughes on 2023-10-31
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/04/2023
Registered office address changed from Higsons Accountants 93 Market Street Farnworth Bolton Lancashire BL4 7NS to Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB on 2023-04-20
dot icon21/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2020-12-01 with updates
dot icon02/11/2020
Satisfaction of charge 074570300003 in full
dot icon02/11/2020
Satisfaction of charge 074570300002 in full
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/04/2020
Registration of charge 074570300004, created on 2020-04-01
dot icon17/12/2019
Particulars of variation of rights attached to shares
dot icon17/12/2019
Change of share class name or designation
dot icon17/12/2019
Resolutions
dot icon04/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/05/2019
Satisfaction of charge 1 in full
dot icon14/05/2019
Registration of charge 074570300003, created on 2019-05-14
dot icon10/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2016-12-01 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon05/01/2016
Director's details changed for Mr Pete Hughes on 2015-03-23
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon15/12/2014
Registration of charge 074570300002, created on 2014-12-15
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon05/11/2012
Director's details changed for Mr Pete Hughes on 2012-10-29
dot icon28/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon31/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Statement of capital following an allotment of shares on 2012-01-05
dot icon04/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon01/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-195 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
01/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
195
928.29K
-
0.00
314.86K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Pete
Director
01/12/2010 - 30/07/2024
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXIS INTERNATIONAL SECURITY SERVICES LIMITED

AXIS INTERNATIONAL SECURITY SERVICES LIMITED is an(a) In Administration company incorporated on 01/12/2010 with the registered office located at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DA. There is currently no 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 INTERNATIONAL SECURITY SERVICES LIMITED?

toggle

AXIS INTERNATIONAL SECURITY SERVICES LIMITED is currently In Administration. It was registered on 01/12/2010 .

Where is AXIS INTERNATIONAL SECURITY SERVICES LIMITED located?

toggle

AXIS INTERNATIONAL SECURITY SERVICES LIMITED is registered at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DA.

What does AXIS INTERNATIONAL SECURITY SERVICES LIMITED do?

toggle

AXIS INTERNATIONAL SECURITY SERVICES LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for AXIS INTERNATIONAL SECURITY SERVICES LIMITED?

toggle

The latest filing was on 24/02/2026: Administrator's progress report.