AXIEN SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

22/04/2522 April 2025 Amended total exemption full accounts made up to 2024-05-31

View Document

12/03/2512 March 2025 Statement of capital following an allotment of shares on 2025-03-01

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

22/12/2322 December 2023 Cessation of Kirsty Ann Bickford as a person with significant control on 2023-12-01

View Document

22/12/2322 December 2023 Notification of David John Parker as a person with significant control on 2023-12-01

View Document

31/07/2331 July 2023 Registered office address changed from 22 Branson Court Plympton Plymouth Devon PL7 2WU England to 25 the Crescent the Crescent Office 11 Plymouth Devon PL1 3AB on 2023-07-31

View Document

19/04/2319 April 2023 Appointment of Mr David John Parker as a director on 2023-04-19

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2020-05-31

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

14/07/2114 July 2021 Director's details changed for Miss Kirsty Ann Bickford on 2021-07-02

View Document

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

View Accounts

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

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

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

View Accounts

25/04/1925 April 2019 31/05/18 UNAUDITED ABRIDGED

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

30/11/1830 November 2018 PREVEXT FROM 28/02/2018 TO 31/05/2018

View Document

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

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

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

View Accounts

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 49 WYCLIFFE ROAD LAIRA PLYMOUTH PL3 6BZ UNITED KINGDOM

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR DARREN HESSION

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MISS KIRSTY ANN BICKFORD

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/02/1428 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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