AXIAMETRICS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

01/04/251 April 2025 Cessation of Wendy Griffths as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Cessation of Nigel Edward James Griffiths as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Nigel Edward James Griffiths as a member on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Wendy Griffiths as a member on 2025-03-31

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

27/06/2327 June 2023 Notification of Samantha Weatherill as a person with significant control on 2023-01-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

19/01/2319 January 2023 Appointment of Mrs Samantha Jane Weatherill as a member on 2023-01-19

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

09/04/209 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3471060001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3471060002

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM LANDEWS MEADOW GREEN LANE CHALLOCK ASHFORD KENT TN25 4BL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES WEATHERILL

View Document

25/04/1825 April 2018 LLP MEMBER APPOINTED MR CHRISTOPHER JAMES WEATHERILL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/10/1720 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/07/1510 July 2015 ANNUAL RETURN MADE UP TO 10/07/15

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 ANNUAL RETURN MADE UP TO 10/07/14

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3471060001

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, LLP MEMBER MARTIN GILSENAN

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 ANNUAL RETURN MADE UP TO 10/07/13

View Document

10/07/1310 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS WENDY GRIFFITHS / 10/07/2013

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / WENDY GRIFFITHS / 14/02/2012

View Document

17/07/1217 July 2012 ANNUAL RETURN MADE UP TO 10/07/12

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM AXIA HOUSE DOWNSVIEW UFFCOTT SWINDON WILTSHIRE SN4 9NB

View Document

13/02/1213 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL EDWARD JAMES GRIFFITHS / 13/02/2012

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 ANNUAL RETURN MADE UP TO 10/07/11

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, LLP MEMBER CATHERINE GILSENAN

View Document

15/08/1115 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / WENDY GRIFFITHS / 29/12/2010

View Document

15/08/1115 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CATHERINE ROSE GILSENAN / 29/12/2010

View Document

30/07/1030 July 2010 ANNUAL RETURN MADE UP TO 10/07/10

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

10/07/0910 July 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information