AXETIOUS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewApplication to strike the company off the register

View Document

31/05/2531 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/04/233 April 2023 Current accounting period extended from 2023-05-31 to 2023-08-31

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY RAYMOND ELLIS

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM UNIT 43, BASEPOINT HAVANT HARTS FARM WAY HAVANT PO9 1HS ENGLAND

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR CHRISTIAN OLSEN

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR EDWARD CHARLES HUNTER SMART

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073687360002

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073687360001

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVER PIPER LIMITED

View Document

11/01/1811 January 2018 CESSATION OF PAUL JOHN TAYLOR AS A PSC

View Document

11/01/1811 January 2018 CESSATION OF RAYMOND FREDERICK ELLIS AS A PSC

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLYN TAYLOR

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ELLIS

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ELLIS

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM OFFICES 1&2, WESTBOURNE SUITE BUILDING 6000 LANGSTONE TECHNOLOGY PARK LANGSTONE ROAD, HAVANT HAMPSHIRE PO9 1SA ENGLAND

View Document

28/09/1728 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

18/09/1718 September 2017 CESSATION OF JACQUELINE ELLIS AS A PSC

View Document

18/09/1718 September 2017 CESSATION OF CAROLYN ROSEMARY TAYLOR AS A PSC

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ELLIS / 21/09/2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN ROSEMARY TAYLOR / 21/09/2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MRS JACQUELINE ELLIS

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MRS CAROLYN TAYLOR

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 5 SEA GROVE AVENUE HAYLING ISLAND HAMPSHIRE PO11 9EU

View Document

17/09/1517 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/09/1424 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/09/1327 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM UNIT 5 LINKS HOUSE DUNDAS LANE PORTSMOUTH PO3 5BL UNITED KINGDOM

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN TAYLOR / 08/09/2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND FREDERICK ELLIS / 08/09/2012

View Document

18/09/1218 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND FREDERICK ELLIS / 08/09/2012

View Document

18/09/1218 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM UNIT 5 LINKS HOUSE DUNDAS LANE PORTSMOUTH PO3 5BL UNITED KINGDOM

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM C/O ENCY ASSOCIATES LIMITED PRINTWARE COURT CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD PORTSMOUTH HAMPSHIRE PO5 1DS UNITED KINGDOM

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/09/119 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

09/08/119 August 2011 PREVSHO FROM 30/09/2011 TO 31/05/2011

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM PRECISION HOUSE NORTHARBOUR ROAD PORTSMOUTH HANTS PO6 3TJ ENGLAND

View Document

08/09/108 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information