AXELISYS LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-10-31 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
26/02/2026 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 19 HYDE FOLD CLOSE BURNAGE MANCHESTER GREATER MANCHESTER M19 1EB ENGLAND |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
01/09/171 September 2017 | REGISTERED OFFICE CHANGED ON 01/09/2017 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY |
16/06/1716 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/10/159 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/03/153 March 2015 | COMPANY NAME CHANGED DYNACOGNETICS LTD CERTIFICATE ISSUED ON 03/03/15 |
16/10/1416 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ETHAR ALALI / 10/10/2013 |
10/10/1310 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/10/128 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
05/10/115 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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