AXIS 1 LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

27/08/2427 August 2024 Accounts for a small company made up to 2023-11-30

View Document

08/01/248 January 2024 Appointment of Mr Antony Frederick Greasley as a director on 2023-12-31

View Document

08/01/248 January 2024 Termination of appointment of John David Newton as a director on 2023-12-31

View Document

20/12/2320 December 2023 Change of details for St Paul's Developments Plc as a person with significant control on 2023-11-08

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

26/05/2326 May 2023 Accounts for a small company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

18/05/2118 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

05/06/205 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

10/05/1910 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / ST PAUL'S DEVELOPMENTS PLC / 13/07/2017

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEWTON / 01/01/2018

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM FIRST FLOOR, UNIT 6 SMITHY WOOD DRIVE CHAPELTOWN SHEFFIELD S35 1QN ENGLAND

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM GROUND FLOOR, 2 PHOENIX RIVERSIDE TEMPLEBOROUGH ROTHERHAM SOUTH YORKSHIRE S60 1FL

View Document

15/06/1615 June 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

06/11/156 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

07/11/147 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 CURREXT FROM 30/06/2014 TO 30/11/2014

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM UNIT 3B PHOENIX RIVERSIDE TEMPLEBOROUGH ROTHERHAM SOUTH YORKSHIRE S60 1FL

View Document

13/12/1313 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/11/1311 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/11/1311 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/11/138 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

09/11/129 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM NUMBER ONE WATERSIDE PARK VALLEY WAY WOMBWELL BARNSLEY SOUTH YORKSHIRE S73 0BB

View Document

10/09/1210 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY FREDERICK GREASLEY / 07/09/2012

View Document

11/11/1111 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEWTON / 10/01/2011

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR MELVIN BURRELL

View Document

10/11/1010 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEWTON / 06/09/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JAMES EDWIN BURRELL / 12/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JAMES EDWIN BURRELL / 12/03/2010

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

06/11/096 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTONY FREDERICK GREASLEY / 16/10/2009

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN BURRELL / 13/08/2009

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 REF SECT 394

View Document

09/05/029 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 S366A DISP HOLDING AGM 18/03/02

View Document

27/02/0227 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/11/983 November 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/11/9713 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9713 November 1997 ADOPT MEM AND ARTS 10/11/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 REGISTERED OFFICE CHANGED ON 07/10/97 FROM: DEARNE VALLEY TECHNICAL PARK PONTEFRACT ROAD WOMBWELL,BARNSLEY SOUTH YORKSHIRE

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/10/953 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

11/11/9411 November 1994 RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

11/11/9411 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/03/9414 March 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 DIRECTOR RESIGNED

View Document

16/12/9316 December 1993 NEW SECRETARY APPOINTED

View Document

07/12/937 December 1993 ALTER MEM AND ARTS 13/09/93

View Document

06/12/936 December 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/935 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9311 June 1993 REGISTERED OFFICE CHANGED ON 11/06/93 FROM: LEIGH HOUSE STANNINGLEY PUDSEY WEST YORKSHIRE LS28 7XG

View Document

08/04/938 April 1993 ADOPT MEM AND ARTS 25/03/93

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 NEW SECRETARY APPOINTED

View Document

04/03/934 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/934 March 1993 DIRECTOR RESIGNED

View Document

04/03/934 March 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

25/11/9225 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 RETURN MADE UP TO 02/05/91; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED

View Document

20/02/9120 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9120 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/915 February 1991 NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

08/01/918 January 1991 CONVE 06/12/90

View Document

08/01/918 January 1991 NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 REGISTERED OFFICE CHANGED ON 08/01/91 FROM: PO BOX 8 SOVEREIGN HOUSE SOUTH PARADE LEEDS, LS1 1HQ

View Document

08/01/918 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/9028 September 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/09/90

View Document

28/09/9028 September 1990 COMPANY NAME CHANGED SOVSHELFCO (NO.72) LIMITED CERTIFICATE ISSUED ON 01/10/90

View Document

02/05/902 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information