AXIS ARCHITECTURE 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 NewTotal exemption full accounts made up to 2025-03-31

View Document

25/04/2525 April 2025 Previous accounting period extended from 2024-12-31 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

26/06/2326 June 2023 Termination of appointment of Gibson Whitter Secretaries Limited as a secretary on 2023-06-12

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Change of details for Mr Paul Stuart Anderson as a person with significant control on 2022-10-24

View Document

28/10/2228 October 2022 Notification of Giordana Burns as a person with significant control on 2022-10-24

View Document

28/10/2228 October 2022 Cessation of Christopher Chartres Cook as a person with significant control on 2022-10-24

View Document

25/10/2225 October 2022 Appointment of Mrs Giordana Burns as a director on 2022-10-24

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

03/10/223 October 2022 Termination of appointment of Christopher Chartres Cook as a director on 2022-09-30

View Document

30/09/2230 September 2022 Sub-division of shares on 2022-09-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

28/06/2128 June 2021 Purchase of own shares.

View Document

12/03/2112 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT WINZAR

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

05/06/205 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

29/03/1829 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

01/03/171 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/10/1417 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/11/131 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM STATION HOUSE, NORTH STREET HAVANT HAMPSHIRE PO9 1QU

View Document

10/09/1210 September 2012 CORPORATE SECRETARY APPOINTED GIBSON WHITTER SECRETARIES LIMITED

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID WINZAR / 10/09/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARTRES COOK / 10/09/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART ANDERSON / 10/09/2012

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY MC SECRETARIES LIMITED

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/11/112 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/11/104 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR SHAUN SLACK

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART ANDERSON / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARTRES COOK / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID WINZAR / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN LEE SLACK / 01/12/2009

View Document

05/11/095 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 13/10/08; NO CHANGE OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

16/11/0516 November 2005 S80A AUTH TO ALLOT SEC 13/10/05

View Document

13/10/0513 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

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