AXIAMETRICS LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-23 with no updates |
01/04/251 April 2025 | Cessation of Wendy Griffths as a person with significant control on 2025-03-31 |
01/04/251 April 2025 | Cessation of Nigel Edward James Griffiths as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Termination of appointment of Nigel Edward James Griffiths as a member on 2025-03-31 |
31/03/2531 March 2025 | Termination of appointment of Wendy Griffiths as a member on 2025-03-31 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
27/06/2327 June 2023 | Notification of Samantha Weatherill as a person with significant control on 2023-01-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Amended total exemption full accounts made up to 2022-03-31 |
19/01/2319 January 2023 | Appointment of Mrs Samantha Jane Weatherill as a member on 2023-01-19 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
09/04/209 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3471060001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE OC3471060002 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | REGISTERED OFFICE CHANGED ON 02/08/2018 FROM LANDEWS MEADOW GREEN LANE CHALLOCK ASHFORD KENT TN25 4BL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
25/04/1825 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES WEATHERILL |
25/04/1825 April 2018 | LLP MEMBER APPOINTED MR CHRISTOPHER JAMES WEATHERILL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/10/1720 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/07/1510 July 2015 | ANNUAL RETURN MADE UP TO 10/07/15 |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/07/1410 July 2014 | ANNUAL RETURN MADE UP TO 10/07/14 |
12/02/1412 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE OC3471060001 |
11/02/1411 February 2014 | APPOINTMENT TERMINATED, LLP MEMBER MARTIN GILSENAN |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/07/1310 July 2013 | ANNUAL RETURN MADE UP TO 10/07/13 |
10/07/1310 July 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS WENDY GRIFFITHS / 10/07/2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/07/1217 July 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / WENDY GRIFFITHS / 14/02/2012 |
17/07/1217 July 2012 | ANNUAL RETURN MADE UP TO 10/07/12 |
13/02/1213 February 2012 | REGISTERED OFFICE CHANGED ON 13/02/2012 FROM AXIA HOUSE DOWNSVIEW UFFCOTT SWINDON WILTSHIRE SN4 9NB |
13/02/1213 February 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL EDWARD JAMES GRIFFITHS / 13/02/2012 |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/08/1116 August 2011 | ANNUAL RETURN MADE UP TO 10/07/11 |
15/08/1115 August 2011 | APPOINTMENT TERMINATED, LLP MEMBER CATHERINE GILSENAN |
15/08/1115 August 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / WENDY GRIFFITHS / 29/12/2010 |
15/08/1115 August 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / CATHERINE ROSE GILSENAN / 29/12/2010 |
30/07/1030 July 2010 | ANNUAL RETURN MADE UP TO 10/07/10 |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | PREVSHO FROM 31/07/2010 TO 31/03/2010 |
10/07/0910 July 2009 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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