AUDAX GLOBAL SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

07/05/257 May 2025 Registered office address changed from C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3GW on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Mr Adam James Liardet on 2017-06-06

View Document

07/05/257 May 2025 Director's details changed for Mr Adam James Liardet on 2025-04-24

View Document

30/04/2530 April 2025 Director's details changed for Mr Michael Robert Pitt on 2025-04-24

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2024-02-28

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

17/03/2317 March 2023 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-17

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/04/2127 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/05/206 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/08/1913 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/06/181 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT PITT / 12/09/2017

View Document

12/09/1712 September 2017 CURREXT FROM 30/09/2017 TO 28/02/2018

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES LIARDET / 06/06/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES LIARDET / 30/01/2017

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES LIARDET / 04/01/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/05/1514 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/05/1422 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/07/1319 July 2013 ADOPT ARTICLES 08/07/2013

View Document

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT PITT / 15/05/2013

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES LIARDET / 15/05/2013

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM GROUND FLOOR NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY JANE LIARDET

View Document

30/05/1230 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR JANE LIARDET

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/06/112 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 21/01/11 STATEMENT OF CAPITAL GBP 100

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/05/1014 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/04/1014 April 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT PITT / 12/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR ADAM JAMES LIARDET

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM LIARDET

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED ADAM JAMES LIARDET

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED JANE LIARDET

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED MICHAEL ROBERT PITT

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR ADAM LIARDET

View Document

20/03/0920 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR JASBINDER SINGH

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 12 SOUTHGATE STREET LAUNCESTON PL15 9DP

View Document

01/04/081 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 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
Recently Viewed
  • MTM SASH WINDOWS LTD


  • 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