AXIS SECURITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

AXIS SECURITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02933907

Incorporation date

27/05/1994

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 27/05/1994)
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 to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-04-24
dot icon30/03/2023
Statement of capital on 2023-03-30
dot icon29/03/2023
Resolutions
dot icon29/03/2023
Solvency Statement dated 28/03/23
dot icon29/03/2023
Statement by Directors
dot icon15/08/2022
Appointment of Ms Una Irene Geraldine Ni Mhurchu as a secretary on 2022-08-01
dot icon15/08/2022
Appointment of Ms Una Irene Geraldine Ni Mhurchu as a director 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 icon13/07/2022
Confirmation statement made on 2022-07-06 with no updates
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 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
Confirmation statement made on 2021-07-06 with no updates
dot icon06/07/2021
Director's details changed for Mr Simon Kenneth Giles on 2021-06-29
dot icon02/07/2021
Confirmation statement made on 2021-05-27 with updates
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
Appointment of Mr Michael Patrick Kennedy as a director on 2021-02-03
dot icon12/04/2021
Termination of appointment of David John Mundell 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 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
Cessation of David Mundell 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
Notification of Lpm Acquisitions Limited as a person with significant control on 2020-04-01
dot icon07/12/2020
Cessation of Simon Giles 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 icon01/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon23/07/2019
Full accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon12/12/2018
Registration of charge 029339070015, created on 2018-12-06
dot icon30/07/2018
Full accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon21/08/2017
Full accounts made up to 2017-03-31
dot icon04/07/2017
Confirmation statement made on 2017-05-27 with updates
dot icon04/07/2017
Notification of Simon Giles as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of David Mundell as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Jonathan Levine as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Roger Burdett as a person with significant control on 2016-04-06
dot icon23/06/2017
Registration of charge 029339070013, created on 2017-06-14
dot icon23/06/2017
Registration of charge 029339070014, created on 2017-06-14
dot icon19/09/2016
Resolutions
dot icon08/09/2016
Full accounts made up to 2016-03-31
dot icon01/09/2016
Registration of charge 029339070012, created on 2016-08-30
dot icon01/09/2016
Satisfaction of charge 10 in full
dot icon01/09/2016
Satisfaction of charge 11 in full
dot icon01/09/2016
Satisfaction of charge 9 in full
dot icon01/09/2016
Satisfaction of charge 8 in full
dot icon28/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon25/02/2016
Full accounts made up to 2015-03-31
dot icon27/01/2016
Termination of appointment of Christopher Wisely as a director on 2015-11-12
dot icon19/11/2015
Resolutions
dot icon29/09/2015
Appointment of Mr Simon Kenneth Giles as a secretary on 2015-09-28
dot icon29/09/2015
Appointment of Mr Simon Kenneth Giles as a director 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
Annual return made up to 2015-05-27 with full list of shareholders
dot icon22/01/2015
Full accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2013-03-31
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 icon14/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon17/07/2012
Full accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon13/03/2012
Auditor's resignation
dot icon05/03/2012
Appointment of Mark Saunders as a secretary
dot icon02/03/2012
Appointment of Christopher Wisely as a director
dot icon02/03/2012
Termination of appointment of Frederick Stratford 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 secretary
dot icon08/08/2011
Full accounts made up to 2011-03-31
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 icon13/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon05/08/2010
Director's details changed for David John Mundell on 2010-05-27
dot icon05/07/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon10/06/2010
Appointment of Mr Frederick Anthony Stratford as a director
dot icon09/06/2010
Termination of appointment of James Scobie as a director
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 11
dot icon02/03/2010
Termination of appointment of David Howroyd as a director
dot icon09/10/2009
Full accounts made up to 2008-12-31
dot icon13/08/2009
Return made up to 27/05/09; full list of members
dot icon06/04/2009
Appointment terminated secretary mh secretaries LIMITED
dot icon23/03/2009
Return made up to 27/05/08; 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 7
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: 10
dot icon16/10/2008
Director appointed david mundell
dot icon16/10/2008
Director appointed jonathan levine
dot icon15/10/2008
Ad 13/11/07\gbp si 53900@1=53900\gbp ic 46100/100000\
dot icon15/10/2008
Resolutions
dot icon15/10/2008
Gbp nc 50000/100000\13/11/07
dot icon14/10/2008
Director appointed james martin scobie
dot icon08/10/2008
Registered office changed on 08/10/2008 from 245 main road sidcup kent DA14 6QS
dot icon01/10/2008
Ad 13/11/07\gbp si 26000@1=26000\gbp ic 20100/46100\
dot icon29/09/2008
Resolutions
dot icon07/08/2008
Accounts for a small company made up to 2007-12-31
dot icon11/01/2008
Secretary resigned;director resigned
dot icon11/01/2008
New secretary appointed
dot icon23/11/2007
Resolutions
dot icon15/10/2007
Accounts for a small company made up to 2006-12-31
dot icon06/07/2007
Return made up to 27/05/07; no change of members
dot icon06/07/2007
Secretary resigned
dot icon06/07/2007
New secretary appointed
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 icon07/06/2007
Declaration of satisfaction of mortgage/charge
dot icon07/06/2007
Declaration of satisfaction of mortgage/charge
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 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 icon01/06/2006
Return made up to 27/05/06; full list of members
dot icon13/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/12/2005
Particulars of mortgage/charge
dot icon14/12/2005
Particulars of mortgage/charge
dot icon25/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/08/2005
Accounts for a small company made up to 2004-12-31
dot icon16/06/2005
Return made up to 27/05/05; full list of members
dot icon26/05/2004
Return made up to 27/05/04; full list of members
dot icon13/03/2004
Accounts for a small company made up to 2003-12-31
dot icon02/03/2004
Particulars of mortgage/charge
dot icon22/12/2003
New director appointed
dot icon22/12/2003
Registered office changed on 22/12/03 from: 275-285 high street stratford london E15 2TF
dot icon22/12/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon22/12/2003
Secretary resigned;director resigned
dot icon10/12/2003
Accounts for a small company made up to 2003-06-30
dot icon01/12/2003
Director resigned
dot icon15/09/2003
New secretary appointed
dot icon04/06/2003
Return made up to 27/05/03; full list of members
dot icon31/03/2003
Accounts for a small company made up to 2002-06-30
dot icon27/05/2002
Return made up to 27/05/02; full list of members
dot icon27/02/2002
Director resigned
dot icon06/11/2001
Accounts for a small company made up to 2001-06-30
dot icon24/05/2001
Return made up to 27/05/01; full list of members
dot icon06/02/2001
Particulars of mortgage/charge
dot icon17/11/2000
Accounts for a small company made up to 2000-06-30
dot icon23/05/2000
Return made up to 27/05/00; full list of members
dot icon14/02/2000
Accounts for a small company made up to 1999-06-30
dot icon23/05/1999
Return made up to 27/05/99; full list of members
dot icon11/09/1998
Accounts for a small company made up to 1998-06-30
dot icon21/05/1998
Return made up to 27/05/98; no change of members
dot icon06/05/1998
Particulars of mortgage/charge
dot icon10/11/1997
Accounts for a small company made up to 1997-06-30
dot icon05/06/1997
Return made up to 27/05/97; no change of members
dot icon30/01/1997
Particulars of mortgage/charge
dot icon21/10/1996
Accounts for a small company made up to 1996-06-30
dot icon03/06/1996
Return made up to 27/05/96; full list of members
dot icon11/01/1996
Registered office changed on 11/01/96 from: 12 north hill colchester essex CO1 1AS
dot icon27/07/1995
Accounts for a small company made up to 1995-06-30
dot icon17/07/1995
Registered office changed on 17/07/95 from: casson beckman 12,north hill colchester essex CO1 1AS
dot icon05/06/1995
Return made up to 27/05/95; full list of members
dot icon16/05/1995
Resolutions
dot icon16/05/1995
Ad 04/05/95--------- £ si 19900@1=19900 £ ic 100/20000
dot icon16/05/1995
£ nc 1000/50000 04/05/95
dot icon06/02/1995
New director appointed
dot icon31/01/1995
Accounting reference date notified as 30/06
dot icon12/01/1995
Ad 31/12/94--------- £ si 98@1=98 £ ic 2/100
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Secretary resigned;new secretary appointed;director resigned
dot icon05/10/1994
Director resigned;new director appointed
dot icon05/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon23/09/1994
New director appointed
dot icon23/09/1994
Registered office changed on 23/09/94 from: suite 9139 72 new bond street london W1Y 9DD
dot icon04/08/1994
Certificate of change of name
dot icon27/05/1994
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
06/07/2023
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ni Mhurchu, Una Irene Geraldine
Director
01/08/2022 - Present
3
FIRST SECRETARIES LIMITED
Nominee Secretary
26/05/1994 - 05/06/1994
6838
FIRST DIRECTORS LIMITED
Nominee Director
26/05/1994 - 05/06/1994
5474
MH SECRETARIES LIMITED
Corporate Secretary
23/11/2006 - 30/03/2009
224
SWANARROW LTD
Corporate Secretary
02/09/2003 - 23/11/2006
49

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 SECURITY SERVICES LIMITED

AXIS SECURITY SERVICES LIMITED is an(a) Liquidation company incorporated on 27/05/1994 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 SECURITY SERVICES LIMITED?

toggle

AXIS SECURITY SERVICES LIMITED is currently Liquidation. It was registered on 27/05/1994 .

Where is AXIS SECURITY SERVICES LIMITED located?

toggle

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

What does AXIS SECURITY SERVICES LIMITED do?

toggle

AXIS SECURITY SERVICES LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for AXIS SECURITY SERVICES LIMITED?

toggle

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