AXIS ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-10-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

14/03/2314 March 2023 Micro company accounts made up to 2021-10-31

View Document

14/03/2314 March 2023 Administrative restoration application

View Document

03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

26/04/2226 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

12/10/2112 October 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

28/01/2128 January 2021 DISS40 (DISS40(SOAD))

View Document

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

04/12/194 December 2019 CESSATION OF JASON LEE SMITHERMAN AS A PSC

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR JASON SMITHERMAN

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNATHAN YOUNG

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR JOHNATHAN BARRY YOUNG

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 DISS40 (DISS40(SOAD))

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

24/07/1924 July 2019 DISS40 (DISS40(SOAD))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON LEE SMITHERMAN

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 DIRECTOR APPOINTED MR JASON LEE SMITHERMAN

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN YOUNG

View Document

19/10/1819 October 2018 CESSATION OF JOHNATHAN BARRY YOUNG AS A PSC

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104237350003

View Document

28/03/1828 March 2018 CESSATION OF AMBITIO LIMITED AS A PSC

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNATHAN BARRY YOUNG

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104237350002

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM SUITE 8, 5 CHARTER HOUSE LORD MONTGOMERY WAY PORTSMOUTH HAMPSHIRE PO1 2SN ENGLAND

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM SUITE 124 95 ELM GROVE SOUTHSEA HAMPSHIRE PO5 1LH ENGLAND

View Document

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104237350001

View Document

12/10/1612 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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