AXEL-ELEX LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Notification of The Elevation Lift Group Limited as a person with significant control on 2024-01-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Memorandum and Articles of Association

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

15/12/2315 December 2023 Statement of capital following an allotment of shares on 2023-12-07

View Document

01/11/231 November 2023 Cessation of Elaine Mcshera as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

01/11/231 November 2023 Change of details for Mr Jospeh Mcshera as a person with significant control on 2023-11-01

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/12/2213 December 2022 Director's details changed for Mr David Robert Gallucci on 2021-09-16

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/01/2213 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 2022-01-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Appointment of Mr Joseph Mcshera Jnr as a director on 2021-09-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, SECRETARY JULIE ROGERS

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR CELINE WALGROVE

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR JOSEPH MCSHERA

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MRS CELINE RENEE WALGROVE

View Document

13/03/1413 March 2014 SECRETARY APPOINTED MISS JULIE MARY ROGERS

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, SECRETARY CELINE WALGROVE

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCSHERA

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR GARY MCSHERA

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCSHERA

View Document

14/11/1214 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/10/1131 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/10/1029 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY MCSHERA / 27/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MCSHERA / 27/10/2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM AXEL INVESTMENTS, 1 THE GREEN IDLE BRADFORD WEST YORKSHIRE BD10 9PS

View Document

04/11/094 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR JOSEPH MCSHERA

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR GERARD MCSHERA

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 71-73 MOORE AVENUE WIBSEY BRADFORD W YORKSHIRE BD6 3HJ

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 SECRETARY RESIGNED

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 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