AXIANS NETWORKS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 NewFull accounts made up to 2024-12-31

View Document

23/03/2523 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

02/09/242 September 2024 Registered office address changed from Viables 3 Jays Close Basingstoke RG22 4BS to Belvedere House Basing View Basingstoke RG21 4HG on 2024-09-02

View Document

11/06/2411 June 2024 Full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

20/12/2220 December 2022 Full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Termination of appointment of Rochdi Ziyat as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr Ayyub Dedat as a director on 2022-03-31

View Document

02/01/222 January 2022 Full accounts made up to 2020-12-31

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

20/11/1920 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / VINCI ENERGIES HOLDING LTD. / 06/04/2016

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR SCOTT VAN DER VORD

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR AYYUB DEDAT

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR STÉPHANE TOUTAIN

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, SECRETARY LEE UTTING

View Document

22/11/1622 November 2016 SECRETARY APPOINTED MRS RACHAEL EDEN BUTCHER

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR RUSSELL CRAMPIN

View Document

05/01/165 January 2016 SECOND FILING FOR FORM TM01

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GORE

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN GORE

View Document

15/09/1515 September 2015 SECRETARY APPOINTED MR LEE PAUL UTTING

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED STÉPHANE TOUTAIN

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICE MANTZ

View Document

20/04/1520 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY GORE / 21/03/2014

View Document

29/03/1529 March 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY GORE / 21/03/2015

View Document

29/03/1529 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MORGAN

View Document

29/03/1529 March 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA SQUIRE

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED ROCHDI ZIYAT

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED AYYUB DEDAT

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED PATRICE MANTZ

View Document

23/01/1523 January 2015 COMPANY NAME CHANGED IMTECH ICT LIMITED CERTIFICATE ISSUED ON 23/01/15

View Document

20/11/1420 November 2014 ADOPT ARTICLES 26/10/2014

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARTINUS DOMMELEN

View Document

08/04/148 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY GORE / 30/06/2013

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY GORE / 30/06/2013

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTINUS GERARDUS ALBERTUS VAN DOMMELEN / 10/03/2014

View Document

07/03/147 March 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY GORE / 30/06/2013

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 SECRETARY APPOINTED STEPHEN ROY GORE

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN BARTON

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/111 April 2011 COMPANY NAME CHANGED IMTECH TELECOM GLOBAL LIMITED CERTIFICATE ISSUED ON 01/04/11

View Document

22/03/1122 March 2011 SECRETARY APPOINTED JONATHAN CHRISTOPHER BARTON

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY STEWART GARRARD

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA CAROLINE SQUIRE / 21/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTINUS GERARDUS ALBERTUS VAN DOMMELEN / 21/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY GORE / 21/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEWIS MORGAN / 21/03/2010

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEWART JOHN GARRARD / 01/10/2009

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MARTINUS GERARDUS ALBERTUS VAN DOMMELEN

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR CORNELIS VAN LAARHOVEN

View Document

09/04/099 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 COMPANY NAME CHANGED IMTECH TELECOM UK LTD. CERTIFICATE ISSUED ON 29/04/08

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/085 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/03/085 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: NEWTON HOUSE HATCH WARREN FARM HATCH WARREN LANE BASINGSTOKE HAMPSHIRE RG22 4RA

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

22/08/0322 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 £ NC 100/1000000 17/0

View Document

12/09/0212 September 2002 NC INC ALREADY ADJUSTED 17/07/02

View Document

12/09/0212 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET, LONDON EC2Y 8HQ

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

30/04/0230 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0223 April 2002 COMPANY NAME CHANGED HACKREMCO (NO.1936) LIMITED CERTIFICATE ISSUED ON 23/04/02

View Document

02/04/022 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company