AXESS 2 LIMITED
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Notice of deemed approval of proposals |
17/03/2517 March 2025 | Statement of administrator's proposal |
10/02/2510 February 2025 | Appointment of an administrator |
10/02/2510 February 2025 | Registered office address changed from Unit 7 Deanfield Drive Link 59 Business Park Clitheroe Lancashire BB7 1QJ to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2025-02-10 |
20/12/2420 December 2024 | Cessation of Natalie Rebecca Cardwell as a person with significant control on 2024-12-18 |
20/12/2420 December 2024 | Termination of appointment of Natalie Rebecca Cardwell as a secretary on 2024-12-18 |
20/12/2420 December 2024 | Termination of appointment of Natalie Rebecca Cardwell as a director on 2024-12-18 |
20/12/2420 December 2024 | Change of details for Mr Darren Cardwell as a person with significant control on 2024-12-18 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
31/07/2431 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 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
11/08/2311 August 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-24 with no updates |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/01/2027 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/04/1830 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
29/07/1629 July 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 |
27/10/1527 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/07/1431 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 052687830003 |
05/12/135 December 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/01/132 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE REBECCA CARDWELL / 23/11/2012 |
21/12/1221 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE REBECCA CARDWELL / 23/11/2012 |
21/12/1221 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CARDWELL / 23/11/2012 |
30/10/1230 October 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/11/1115 November 2011 | APPOINTMENT TERMINATED, DIRECTOR NATALIE CARDWELL |
15/11/1115 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
15/11/1115 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE REBECCA CARDWELL / 17/05/2011 |
30/07/1130 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/06/116 June 2011 | DIRECTOR APPOINTED MRS NATALIE CARDWELL |
19/05/1119 May 2011 | DIRECTOR APPOINTED NATALIE REBECCA CARDWELL |
15/11/1015 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN CARDWELL / 25/10/2009 |
19/11/0919 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/11/087 November 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/12/0711 December 2007 | RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS |
13/11/0713 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/0731 October 2007 | SECRETARY'S PARTICULARS CHANGED |
25/10/0725 October 2007 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: PENDLE INNOVATION CENTRE UNIT 4 BROOK STREET NELSON LANCASHIRE BB9 9PS |
25/10/0725 October 2007 | SECRETARY'S PARTICULARS CHANGED |
26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
12/04/0712 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/11/0627 November 2006 | RETURN MADE UP TO 25/10/06; NO CHANGE OF MEMBERS |
27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
06/04/066 April 2006 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
01/03/061 March 2006 | REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 19 MOULTON PARK OFFICE VILLAGE SCIROCCO CLOSE NORTHAMPTON NN3 6AP |
23/11/0523 November 2005 | REGISTERED OFFICE CHANGED ON 23/11/05 FROM: MARCHANT HOUSE, 10 CHURCH STREET ALCESTER WARWICKSHIRE B49 5AJ |
25/10/0425 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AXESS 2 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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