AAXAL LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 314 MIDSUMMER COURT MIDSUMMER BOULEVARD MILTON KEYNES MK9 2UB ENGLAND

View Document

17/04/2017 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR BELLO SALIHU / 17/04/2020

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MR BELLO SALIHU / 17/04/2020

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/12/1824 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 7 ROPLEY WAY BROUGHTON MILTON KEYNES MK10 9QH

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELLO SALIHU

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/08/1615 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 13A CRAWLEY ROAD CRANFIELD BEDFORD MK43 0AA ENGLAND

View Document

29/09/1529 September 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

29/09/1529 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BELLO SALIHU / 29/09/2015

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM CRANFIELD INNOVATION CENTRE UNIVERSITY WAY CRANFIELD BEDFORD MK43 0BT ENGLAND

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 13A CRAWLEY ROAD CRANFIELD BEDFORD MK43 0AA ENGLAND

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BELLO SALIHU / 13/10/2014

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BELLO SALIHU / 13/10/2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 23A BEDFORD ROAD BEDFORD ROAD WOOTTON BEDFORD MK43 9JT

View Document

18/07/1418 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BELLO SALIHU / 20/06/2013

View Document

31/07/1331 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAFIYYAH MOHAMMAD SALIHU / 04/03/2013

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 11 HENSON CLOSE WHARLEY END, CRANFIELD BEDFORD MK43 0TG UNITED KINGDOM

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BELLO SALIHU / 04/03/2013

View Document

04/03/134 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BELLO SALIHU / 04/03/2013

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/08/1214 August 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/08/1110 August 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAFIYYAH MOHAMMAD SALIHU / 20/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. BELLO SALIHU / 20/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

18/08/0918 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED MR. BELLO MOHAMMAD SALIHU

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR ATIKU ISMAILA

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

17/08/0917 August 2009 PREVSHO FROM 30/06/2009 TO 31/05/2009

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 11 HENSON CLOSE, WHARLEY END CRANFIELD BEDFORD MK43 0TG

View Document

04/12/084 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/084 December 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/06/0720 June 2007 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