AXETEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewChange of share class name or designation

View Document

22/07/2522 July 2025 NewResolutions

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/06/208 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

02/07/192 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALAYNE CAROLE JOLLEY / 01/06/2019

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH JOLLEY / 01/06/2019

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MRS ALAYNE CAROLE JOLLEY / 01/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOLLEY / 01/06/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

10/09/1810 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STOW

View Document

25/09/1725 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR MICHAEL STOW

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 20 HEATH CLOSE KENDAL CUMBRIA LA9 5BW

View Document

01/03/171 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 150

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY KEITH JOLLEY

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/04/135 April 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/03/127 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/03/119 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

01/03/101 March 2010 15/02/10 STATEMENT OF CAPITAL GBP 100

View Document

23/02/1023 February 2010 SECRETARY APPOINTED KEITH JOLLEY

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM LYNN GARTH GILLINGGATE KENDAL CUMBRIA LA9 4JB UNITED KINGDOM

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED ALAYNE CAROLE JOLLEY

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED KEITH JOLLEY

View Document

15/02/1015 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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