AXIS CHANGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

28/03/2428 March 2024 Termination of appointment of Thomas Bohme-Goad as a secretary on 2024-03-28

View Document

04/09/234 September 2023 Director's details changed for Mr Philip Goad on 2023-08-25

View Document

30/08/2330 August 2023 Secretary's details changed for Mr Thomas Bohme-Goad on 2023-08-25

View Document

30/08/2330 August 2023 Registered office address changed from 22 Upton Avenue Cheadle Hulme Cheadle Cheshire SK8 7HX to The Oaks - 6 Stable Mews,Dalefords Lane Sandiway Northwich Cheshire CW8 2GR on 2023-08-30

View Document

25/08/2325 August 2023 Director's details changed for Mrs Gabrielle Bohme-Goad on 2023-08-25

View Document

25/08/2325 August 2023 Change of details for Mrs Gabrielle Bohme-Goad as a person with significant control on 2023-08-25

View Document

26/07/2326 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/10/2130 October 2021 Termination of appointment of Mia Rebecca Bohme-Goad as a secretary on 2021-10-28

View Document

28/10/2128 October 2021 Appointment of Mr Thomas Bohme-Goad as a secretary on 2021-10-28

View Document

16/07/2116 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/07/202 July 2020 SECRETARY APPOINTED MS MIA REBECCA BOHME-GOAD

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 CESSATION OF PHILIP GOAD AS A PSC

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MRS GABRIELLE BOHME-GOAD / 24/02/2020

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/165 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM BRANTWOOD 8 ELSWICK AVENUE BRAMHALL STOCKPORT CHESHIRE SK7 2PN

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GOAD / 25/09/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE BOHME-GOAD / 25/09/2014

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/05/132 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

01/05/121 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM BENTWOOD 8 ELSWICK AVENUE BRAMHALL STOCKPORT SK7 2PN UNITED KINGDOM

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