AXIOS SYSTEMS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-05-25 with no updates

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2023-12-31

View Document

29/07/2429 July 2024 Termination of appointment of Martin Schirmer as a director on 2024-07-23

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

14/02/2414 February 2024 Full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Director's details changed for Mr Martin Schirmer on 2023-06-19

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

10/11/2210 November 2022 Registered office address changed from Axios House 60 Melville Street Edinburgh EH3 7HF to Part 3rd Floor Quay 2 135-139 Fountainbridge Edinburgh EH3 9QG on 2022-11-10

View Document

09/09/229 September 2022 Full accounts made up to 2021-12-31

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Re-registration of Memorandum and Articles

View Document

08/07/218 July 2021 Re-registration from a public company to a private limited company

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Certificate of re-registration from Public Limited Company to Private

View Document

05/07/215 July 2021 Appointment of Lisa Elizabeth Anne Stewart as a secretary on 2020-04-20

View Document

21/06/2121 June 2021 Termination of appointment of Sharon Dodson as a director on 2021-06-09

View Document

21/06/2121 June 2021 Appointment of Mr Robert Hortopp as a director on 2021-06-09

View Document

20/06/2120 June 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

14/06/2114 June 2021 Notification of Industrial and Financial Systems, Ifs Uk Ltd as a person with significant control on 2021-06-09

View Document

11/03/2111 March 2021 CESSATION OF AILSA MARGARETTA SYMEONIDES AS A PSC

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / ANASTASIOS CHRISTODOULOU SYMEONIDES / 28/02/2021

View Document

06/10/206 October 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

07/05/207 May 2020 SECRETARY APPOINTED MS LISA ELIZABETH ANNE STEWART

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MS LISA ELIZABETH ANNE STEWART

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR AILSA SYMEONIDES

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, SECRETARY AILSA SYMEONIDES

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

03/04/193 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDROS SYMEONIDES

View Document

08/04/188 April 2018 DIRECTOR APPOINTED MR ALEXANDROS SYMEONIDES

View Document

03/04/183 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / AILSA SYMEONIDES / 25/05/2017

View Document

25/05/1725 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS AILSA SYMEONIDES / 25/05/2017

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANASTASIOS CHRISTODOULOU SYMEONIDES / 25/05/2017

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / TASOS SYMEONIDES / 23/03/2017

View Document

03/04/173 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

30/06/1630 June 2016 SECRETARY APPOINTED MRS AILSA SYMEONIDES

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICOS NICHOLAS

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY NICOS NICHOLAS

View Document

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

09/07/159 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

09/07/149 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

15/07/1315 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

30/07/1230 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

21/06/1121 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

03/11/103 November 2010 AUDITOR'S RESIGNATION

View Document

29/07/1029 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AILSA SYMEONIDES / 01/01/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TASOS SYMEONIDES / 01/01/2010

View Document

31/03/1031 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

21/01/0921 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/06/0830 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/04/0727 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

27/04/0727 April 2007 REREG PRI-PLC 23/04/07

View Document

27/04/0727 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0727 April 2007 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

27/04/0727 April 2007 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/04/0727 April 2007 AUDITORS' STATEMENT

View Document

27/04/0727 April 2007 BALANCE SHEET

View Document

27/04/0727 April 2007 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/07/0620 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

16/07/0416 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: AXIOS HOUSE 19 WALKER STREET EDINBURGH EH3 7HX

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/031 October 2003 NC INC ALREADY ADJUSTED 25/09/03

View Document

01/10/031 October 2003 £ NC 100/1000000 25/0

View Document

01/10/031 October 2003 £99,900 PROFITS 25/09/03

View Document

05/09/035 September 2003 AUDITOR'S RESIGNATION

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 PARTIC OF MORT/CHARGE *****

View Document

22/11/0022 November 2000 DEC MORT/CHARGE *****

View Document

13/07/0013 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/08/993 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

31/07/9831 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

01/10/971 October 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

31/07/9631 July 1996 REGISTERED OFFICE CHANGED ON 31/07/96

View Document

27/10/9527 October 1995 PARTIC OF MORT/CHARGE *****

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

08/08/958 August 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

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

19/07/9419 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/06/9422 June 1994 COMPANY NAME CHANGED AXIOS SYSTEMS CONSULTANTS LIMITE D CERTIFICATE ISSUED ON 23/06/94

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

19/07/9319 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

03/07/923 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 RETURN MADE UP TO 01/07/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

15/10/9015 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

02/10/902 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

11/07/9011 July 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988

View Document

17/10/8817 October 1988

View Document

17/10/8817 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8812 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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