AXEL - ELEX SERVICES LTD.
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-08-02 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2023-12-31 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/09/231 September 2023 | Total exemption full accounts made up to 2022-12-31 |
04/08/234 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
14/01/2214 January 2022 | Registered office address changed from 71-73 Moore Avenue, Wibsey Bradford West Yorkshire BD6 3HJ to Curti Lifts Hunters Park Avenue Clayton Bradford BD14 6TG on 2022-01-14 |
04/01/224 January 2022 | Satisfaction of charge 1 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
05/08/215 August 2021 | Confirmation statement made on 2021-08-02 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/12/204 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES |
22/01/1922 January 2019 | APPOINTMENT TERMINATED, SECRETARY JULIE ROGERS |
22/01/1922 January 2019 | DIRECTOR APPOINTED MR JOSPEH MCSHERA |
22/01/1922 January 2019 | APPOINTMENT TERMINATED, DIRECTOR CELINE WALGROVE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/10/156 October 2015 | DIRECTOR APPOINTED MRS CELINE RENEE WALGROVE |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/08/1527 August 2015 | Annual return made up to 2 August 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/08/1414 August 2014 | Annual return made up to 2 August 2014 with full list of shareholders |
13/03/1413 March 2014 | APPOINTMENT TERMINATED, SECRETARY CELINE WALGROVE |
13/03/1413 March 2014 | SECRETARY APPOINTED MISS JULIE MARY ROGERS |
13/03/1413 March 2014 | DIRECTOR APPOINTED MR JOHN MARK NOBLE |
13/03/1413 March 2014 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCSHERA |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/08/1328 August 2013 | Annual return made up to 2 August 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/09/1218 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/08/1221 August 2012 | Annual return made up to 2 August 2012 with full list of shareholders |
26/08/1126 August 2011 | Annual return made up to 2 August 2011 with full list of shareholders |
21/04/1121 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/08/1016 August 2010 | Annual return made up to 2 August 2010 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/01/1014 January 2010 | DIRECTOR APPOINTED MR JOSEPH MCSHERA |
14/01/1014 January 2010 | APPOINTMENT TERMINATED, DIRECTOR GERARD MCSHERA |
21/08/0921 August 2009 | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/02/095 February 2009 | PREVEXT FROM 31/08/2008 TO 31/12/2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / CELINE WALGROVE / 30/11/2007 |
02/08/072 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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