AXIS ACCOUNTING AND BOOKKEEPING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
04/05/244 May 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
07/12/227 December 2022 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
01/03/221 March 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
27/11/2027 November 2020 | APPOINTMENT TERMINATED, DIRECTOR NATALIE BARTLETT |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
22/01/2022 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
17/01/1917 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
30/08/1830 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE HANNAH BARTLETT / 30/08/2018 |
30/08/1830 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM JOHN BARTLETT / 30/08/2018 |
26/06/1826 June 2018 | DIRECTOR APPOINTED MR CALLUM JOHN BARTLETT |
26/06/1826 June 2018 | DIRECTOR APPOINTED MISS NATALIE HANNAH BARTLETT |
02/02/182 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
28/06/1728 June 2017 | REGISTERED OFFICE CHANGED ON 28/06/2017 FROM S5 DUGARD HOUSE PEARTREE ROAD STANWAY COLCHESTER ESSEX CO3 0UL |
20/05/1720 May 2017 | COMPANY NAME CHANGED AXIS ACCOUNTING & TAX SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/05/17 |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
10/11/1410 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
04/11/144 November 2014 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NOBLE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/11/1327 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PETER NOBLE / 04/04/2013 |
27/11/1327 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/10/1212 October 2012 | COMPANY NAME CHANGED CERTAX ACCOUNTING (COLCHESTER) LIMITED CERTIFICATE ISSUED ON 12/10/12 |
12/10/1212 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
30/07/1230 July 2012 | REGISTERED OFFICE CHANGED ON 30/07/2012 FROM, 29 SEARLE WAY, EIGHT ASH GREEN, COLCHESTER, ESSEX, CO6 3QS |
27/07/1227 July 2012 | DIRECTOR APPOINTED MRS KAREN ELAINE BARTLETT |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 October 2010 |
17/12/1117 December 2011 | DISS40 (DISS40(SOAD)) |
13/12/1113 December 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
12/11/1112 November 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/11/111 November 2011 | FIRST GAZETTE |
30/04/1130 April 2011 | PREVEXT FROM 31/07/2010 TO 31/10/2010 |
03/08/103 August 2010 | DISS40 (DISS40(SOAD)) |
02/08/102 August 2010 | Annual return made up to 13 July 2010 with full list of shareholders |
02/08/102 August 2010 | APPOINTMENT TERMINATED, SECRETARY LIANNE NOBLE |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
27/07/1027 July 2010 | FIRST GAZETTE |
21/08/0921 August 2009 | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | APPOINTMENT TERMINATED DIRECTOR LIANNE NOBLE |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
10/09/0710 September 2007 | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
29/08/0629 August 2006 | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | NEW DIRECTOR APPOINTED |
27/07/0527 July 2005 | REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN |
27/07/0527 July 2005 | NEW SECRETARY APPOINTED |
27/07/0527 July 2005 | NEW DIRECTOR APPOINTED |
22/07/0522 July 2005 | DIRECTOR RESIGNED |
22/07/0522 July 2005 | SECRETARY RESIGNED |
13/07/0513 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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