AXIS PARCEL SERVICE LIMITED

03301651
BATCHWORTH LOCK HOUSE 99 CHURCH STREET RICKMANSWORTH ENGLAND WD3 1JJ

Documents

Documents
Date Category Description Pages
09 Jul 2024 mortgage Statement of satisfaction of a charge 4 Buy now
10 May 2024 officers Termination of appointment of director (Steven John Foster) 1 Buy now
15 Apr 2024 accounts Annual Accounts 7 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2023 officers Change of particulars for director (Steven John Foster) 2 Buy now
14 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Nov 2023 officers Change of particulars for secretary (Mr Gary David Smallbone) 1 Buy now
14 Nov 2023 officers Change of particulars for director (Mr Gary David Smallbone) 2 Buy now
22 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2023 accounts Annual Accounts 7 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2022 accounts Annual Accounts 7 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2021 officers Change of particulars for director (Mrs Amanda Jane Turner) 2 Buy now
30 Jun 2021 accounts Annual Accounts 10 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jul 2020 officers Change of particulars for secretary (Mr Gary David Smallbone) 1 Buy now
21 Jul 2020 officers Change of particulars for director (Mr Gary David Smallbone) 2 Buy now
21 Jul 2020 officers Change of particulars for director (Steven John Foster) 2 Buy now
21 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2020 accounts Annual Accounts 12 Buy now
02 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2019 accounts Annual Accounts 10 Buy now
08 Nov 2019 officers Change of particulars for director (Mr Gary David Smallbone) 2 Buy now
21 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Oct 2019 officers Appointment of director (Mrs Amanda Jane Turner) 2 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2018 accounts Annual Accounts 11 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2018 officers Change of particulars for director (Steven John Foster) 2 Buy now
22 Dec 2017 accounts Annual Accounts 10 Buy now
28 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2017 officers Change of particulars for secretary (Mr Gary David Smallbone) 1 Buy now
28 Jul 2017 officers Change of particulars for director (Steven John Foster) 2 Buy now
28 Jul 2017 officers Change of particulars for director (Mr Gary David Smallbone) 2 Buy now
28 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jan 2017 accounts Amended Accounts 7 Buy now
30 Sep 2016 accounts Annual Accounts 8 Buy now
20 Jan 2016 annual-return Annual Return 5 Buy now
13 Oct 2015 mortgage Registration of a charge 6 Buy now
07 Sep 2015 accounts Annual Accounts 8 Buy now
07 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
07 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
07 Sep 2015 mortgage Statement of satisfaction of a charge 2 Buy now
07 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2015 annual-return Annual Return 5 Buy now
14 Nov 2014 accounts Annual Accounts 9 Buy now
22 Jan 2014 annual-return Annual Return 5 Buy now
20 Nov 2013 accounts Annual Accounts 9 Buy now
15 Jan 2013 annual-return Annual Return 5 Buy now
27 Dec 2012 accounts Annual Accounts 9 Buy now
28 Feb 2012 annual-return Annual Return 5 Buy now
12 Dec 2011 accounts Annual Accounts 6 Buy now
31 Jan 2011 accounts Annual Accounts 6 Buy now
20 Jan 2011 annual-return Annual Return 5 Buy now
28 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
16 Apr 2010 officers Change of particulars for director (Steven John Foster) 3 Buy now
15 Jan 2010 annual-return Annual Return 5 Buy now
15 Jan 2010 officers Change of particulars for secretary (Mr Gary Smallbone) 1 Buy now
15 Jan 2010 officers Change of particulars for director (Steven John Foster) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Mr Gary Smallbone) 2 Buy now
04 Aug 2009 accounts Annual Accounts 8 Buy now
28 Jan 2009 annual-return Return made up to 08/01/09; full list of members 4 Buy now
28 Jan 2009 accounts Annual Accounts 4 Buy now
01 Feb 2008 annual-return Return made up to 08/01/08; full list of members 3 Buy now
10 Jan 2008 accounts Annual Accounts 6 Buy now
09 Jan 2008 officers Director resigned 1 Buy now
31 Aug 2007 accounts Accounting reference date extended from 31/12/06 to 31/03/07 1 Buy now
03 Aug 2007 address Registered office changed on 03/08/07 from: 1ST floor langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ 1 Buy now
30 Jan 2007 annual-return Return made up to 08/01/07; full list of members 3 Buy now
30 Jan 2007 officers Director's particulars changed 1 Buy now
09 Oct 2006 accounts Annual Accounts 7 Buy now
27 Jan 2006 annual-return Return made up to 08/01/06; full list of members 3 Buy now
07 Oct 2005 officers New director appointed 2 Buy now
07 Oct 2005 capital Ad 31/12/02--------- £ si 10000@1 2 Buy now
07 Oct 2005 resolution Resolution 1 Buy now
07 Oct 2005 capital £ nc 10000/20000 31/12/02 1 Buy now
07 Oct 2005 accounts Annual Accounts 6 Buy now
18 Jan 2005 annual-return Return made up to 08/01/05; full list of members 8 Buy now
15 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
04 Nov 2004 accounts Annual Accounts 7 Buy now
28 Jan 2004 annual-return Return made up to 08/01/04; full list of members 7 Buy now
03 Nov 2003 accounts Annual Accounts 7 Buy now
01 May 2003 annual-return Return made up to 08/01/03; full list of members 7 Buy now
29 Oct 2002 accounts Annual Accounts 5 Buy now
31 Jan 2002 accounts Annual Accounts 6 Buy now
29 Jan 2002 annual-return Return made up to 08/01/02; full list of members 6 Buy now
24 Jan 2001 mortgage Particulars of mortgage/charge 3 Buy now
12 Jan 2001 annual-return Return made up to 08/01/01; full list of members 6 Buy now
03 Nov 2000 accounts Annual Accounts 6 Buy now
14 Feb 2000 annual-return Return made up to 08/01/00; full list of members 7 Buy now
14 Feb 2000 officers Director resigned 1 Buy now
14 Feb 2000 officers Director resigned 1 Buy now
03 Feb 2000 accounts Annual Accounts 7 Buy now