AXSAFE LTD

07688042
69 BANSTEAD ROAD CARSHALTON SURREY SM5 3NP

Documents

Documents
Date Category Description Pages
04 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2024 officers Change of particulars for director (Mr Simon Neil David Keogh) 2 Buy now
04 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2024 officers Termination of appointment of director (Stephen John Michael Morris) 1 Buy now
18 Mar 2024 accounts Annual Accounts 2 Buy now
07 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2023 accounts Annual Accounts 2 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2022 accounts Annual Accounts 2 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2021 accounts Annual Accounts 2 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2020 accounts Annual Accounts 2 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Mar 2019 accounts Annual Accounts 2 Buy now
22 Oct 2018 officers Change of particulars for director (Mr Simon Neil David Keogh) 2 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2018 resolution Resolution 3 Buy now
27 Mar 2018 accounts Annual Accounts 2 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2017 officers Appointment of director (Mr Stephen John Michael Morris) 2 Buy now
26 Mar 2017 accounts Annual Accounts 2 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Nov 2015 capital Return of Allotment of shares 3 Buy now
29 Oct 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
28 Oct 2015 accounts Annual Accounts 2 Buy now
14 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
07 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2015 officers Termination of appointment of director (Stephen John Michael Morris) 1 Buy now
07 Oct 2015 officers Termination of appointment of secretary (Stephen Morris) 1 Buy now
07 Oct 2015 officers Appointment of director (Mr Simon Neil David Keogh) 2 Buy now
30 Jun 2015 annual-return Annual Return 4 Buy now
29 Apr 2015 accounts Annual Accounts 2 Buy now
09 Jul 2014 annual-return Annual Return 4 Buy now
24 Mar 2014 accounts Annual Accounts 2 Buy now
21 Aug 2013 annual-return Annual Return 4 Buy now
14 Mar 2013 accounts Annual Accounts 2 Buy now
04 Sep 2012 annual-return Annual Return 4 Buy now
30 Jun 2011 incorporation Incorporation Company 23 Buy now