AXIELL LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Application to strike the company off the register

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-20 with updates

View Document

01/04/251 April 2025 Register inspection address has been changed to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

05/03/255 March 2025 Statement of capital on 2025-03-05

View Document

05/03/255 March 2025

View Document

05/03/255 March 2025

View Document

05/03/255 March 2025 Resolutions

View Document

03/03/253 March 2025 Secretary's details changed for Shoosmiths Secretaries Limited on 2025-02-28

View Document

28/02/2528 February 2025 Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 1 Bow Churchyard London EC4M 9DQ on 2025-02-28

View Document

28/02/2528 February 2025 Change of details for Axiell Library Limited as a person with significant control on 2025-02-28

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

17/05/2317 May 2023 Director's details changed for Jerry Joel Sommerfeldt on 2023-05-17

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

10/03/2010 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHOOSMITHS SECRETARIES LIMITED / 09/03/2020

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / AXIELL LIBRARY LIMITED / 09/03/2020

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH

View Document

11/07/1911 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SULLIVAN

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATS ANDERS TOMAS HENTZEL / 01/05/2019

View Document

26/02/1926 February 2019 RE-AGREEMENT 12/12/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR GRANT PALMER

View Document

01/02/171 February 2017 DIRECTOR APPOINTED BENJAMIN JOHN SULLIVAN

View Document

01/06/161 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JERRY JOEL SOMMERFELDT / 01/01/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JERRY JOEL SOMMERFELDT / 01/01/2016

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1517 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/06/1411 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW FRASER

View Document

14/06/1314 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED GRANT JASON PALMER

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR PER JOHANNESSON

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED JERRY JOEL SOMMERFELDT

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BURTON

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR JERK SINTORN

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL PEGG

View Document

29/02/1229 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM HALL VIEW DRIVE OFF GLAISDALE DRIVE WEST BILBOROUGH NOTTINGHAM NG8 4GD

View Document

28/06/1128 June 2011 CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY ROGER SMALLWOOD

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER SMALLWOOD

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR ANDREW GEORGE FRASER

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PER GOSTA JOHANNESSON / 31/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JERK OLOF SINTORN / 31/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP BURTON / 31/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ARTHUR PEGG / 31/12/2009

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN TICKLE

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN SMALLWOOD / 31/12/2009

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER JOHN SMALLWOOD / 31/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATS ANDERS TOMAS HENTZEL / 31/12/2009

View Document

17/11/0917 November 2009 AUDITOR'S RESIGNATION

View Document

05/11/095 November 2009 AUDITOR'S RESIGNATION

View Document

24/07/0924 July 2009 ADOPT ARTICLES 08/07/2009

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR MORTEN BERG

View Document

12/01/0912 January 2009 SECTION 175 (5)(A) QUOTED 12/12/2008

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TICKLE / 31/12/2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 COMPANY NAME CHANGED DS LIMITED CERTIFICATE ISSUED ON 31/12/08

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MR JAMES PHILIP BURTON

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MR MORTEN NORGAARD BERG

View Document

10/06/0810 June 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

04/06/084 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ROSEFIELD

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY KENNETH LOUKES

View Document

14/05/0814 May 2008 SECRETARY APPOINTED ROGER JOHN SMALLWOOD

View Document

08/05/088 May 2008 DIRECTOR APPOINTED JERK OLOF SINTORN

View Document

08/05/088 May 2008 DIRECTOR APPOINTED PER GOSTA JOHANNESSON

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MATS ANDERS TOMAS HENTZEL

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/02/9818 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/985 February 1998 S366A DISP HOLDING AGM 13/03/97

View Document

05/02/985 February 1998 S369(4) SHT NOTICE MEET 13/03/97

View Document

05/02/985 February 1998 S252 DISP LAYING ACC 13/03/97

View Document

05/02/985 February 1998 S386 DISP APP AUDS 13/03/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 S366A DISP HOLDING AGM 13/03/97

View Document

07/04/977 April 1997 S369(4) SHT NOTICE MEET 13/03/97

View Document

07/04/977 April 1997 S252 DISP LAYING ACC 13/03/97

View Document

07/04/977 April 1997 S386 DISP APP AUDS 13/03/97

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 REGISTERED OFFICE CHANGED ON 09/04/96 FROM: GROVE HOUSE BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AP

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/02/964 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 SHARES AGREEMENT OTC

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 NC INC ALREADY ADJUSTED 31/05/95

View Document

09/06/959 June 1995 £ NC 1000000/1050000 31/05/95

View Document

09/06/959 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/95

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 ALTER MEM AND ARTS 31/01/95

View Document

15/02/9515 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/951 February 1995 COMPANY NAME CHANGED DOCUMEDIA SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/06/9424 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/947 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9319 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

24/02/9324 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92

View Document

05/12/915 December 1991 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 DIRECTOR RESIGNED

View Document

18/10/9118 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9111 September 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/09/91

View Document

11/09/9111 September 1991 COMPANY NAME CHANGED PYRAMID COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 12/09/91

View Document

22/07/9122 July 1991 NC INC ALREADY ADJUSTED 28/06/91

View Document

22/07/9122 July 1991 £ NC 11980/1000000 28/06/91

View Document

22/07/9122 July 1991 RE-DES OF SHARES 28/06/91

View Document

22/07/9122 July 1991 ADOPT MEM AND ARTS 28/06/91

View Document

22/07/9122 July 1991 RE DES SHARES 28/06/91

View Document

19/07/9119 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9111 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED

View Document

23/10/9023 October 1990 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

26/07/9026 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/05

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

11/06/9011 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

09/06/899 June 1989 FIRST GAZETTE

View Document

21/12/8821 December 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/10

View Document

29/11/8829 November 1988 VARYING SHARE RIGHTS AND NAMES 30/09/88

View Document

17/11/8817 November 1988 REGISTERED OFFICE CHANGED ON 17/11/88 FROM: 9 CHURCH STREET READING BERKSHIRE RG1 2SB

View Document

17/11/8817 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8817 November 1988 AUDITOR'S RESIGNATION

View Document

01/09/881 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/01/884 January 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/10/87

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

06/07/876 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986 RETURN MADE UP TO 01/12/85; FULL LIST OF MEMBERS

View Document

26/08/8626 August 1986 FULL ACCOUNTS MADE UP TO 30/06/84

View Document

12/05/8612 May 1986 REGISTERED OFFICE CHANGED ON 12/05/86 FROM: CLIVEMONT ROAD MAIDENHEAD BERKSHIRE SL6 7DZ

View Document

21/02/8621 February 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

13/01/8213 January 1982 CERTIFICATE OF INCORPORATION

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