AXELENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Accounts for a small company made up to 2024-12-31

View Document

27/05/2527 May 2025 Termination of appointment of Amanda Hilding as a director on 2025-04-01

View Document

27/05/2527 May 2025 Notification of Stefan Axelsson as a person with significant control on 2025-05-16

View Document

27/05/2527 May 2025 Notification of Karl Johan Erik Axelsson as a person with significant control on 2025-05-16

View Document

27/05/2527 May 2025 Withdrawal of a person with significant control statement on 2025-05-27

View Document

17/03/2517 March 2025 Termination of appointment of Stefan Axelsson as a director on 2025-02-25

View Document

17/03/2517 March 2025 Termination of appointment of Mats Ake Goran Hilding as a director on 2025-02-25

View Document

07/02/257 February 2025 Appointment of Ms Amanda Hilding as a director on 2024-12-17

View Document

07/02/257 February 2025 Appointment of Mr Lars Erik Axelsson as a director on 2024-12-17

View Document

07/02/257 February 2025 Appointment of Mr Daniel Michael Ayrton Maxwell as a director on 2024-12-17

View Document

07/02/257 February 2025 Appointment of Mr Jens Patrik Wiik as a director on 2024-12-17

View Document

07/02/257 February 2025 Appointment of Mr Andreas Gotmark as a director on 2024-12-17

View Document

07/02/257 February 2025 Appointment of Ms Karin Johanna Sanden Ahlqvist as a director on 2024-12-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-09-21 with updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

05/04/235 April 2023 Accounts for a small company made up to 2022-12-31

View Document

24/01/2324 January 2023 Termination of appointment of Russell Harris as a director on 2023-01-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-09-21 with updates

View Document

03/10/223 October 2022 Registered office address changed from Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA England to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from 38-42 Newport Street Swindon Wiltshire SN1 3DR to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 2022-10-03

View Document

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

View Accounts

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

View Accounts

27/11/2027 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED RUSSELL HARRIS

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, SECRETARY MARCEL DARROCH-DAVIES

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN AXELSSON / 20/08/2019

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

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

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

15/06/1815 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

18/07/1718 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

09/03/169 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 22/12/15 STATEMENT OF CAPITAL GBP 30000

View Document

12/01/1612 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

12/01/1612 January 2016 ADOPT ARTICLES 22/12/2015

View Document

22/10/1522 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

19/08/1519 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARCEL DARROCH-DAVIES / 03/07/2015

View Document

13/03/1513 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/10/1430 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

07/03/147 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 CHANGE IN AUDITORS

View Document

09/12/139 December 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

18/03/1318 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/11/126 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 SECRETARY APPOINTED MR MARCEL DARROCH-DAVIES

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY GOODWILLE LIMITED

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM SAINT JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD

View Document

13/10/1113 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/02/114 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN AXELSSON / 15/01/2011

View Document

09/04/109 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/04/109 April 2010 APPOINTMENT OF AUDITORS 31/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

20/03/0920 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

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

View Document

04/02/044 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 29 ABINGDON ROAD KENSINGTON LONDON W8 6AH

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

06/02/026 February 2002 SECT 390A 28/01/02

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 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
Recently Viewed
  • OSTCIZE 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