AXIS CLC GROUP LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

07/01/257 January 2025 Termination of appointment of Philip Iain Armitage as a director on 2024-12-31

View Document

07/01/257 January 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

03/10/243 October 2024 Registration of charge 018919530015, created on 2024-09-25

View Document

12/08/2412 August 2024 Satisfaction of charge 018919530014 in full

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

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

View Accounts

24/08/2324 August 2023 Registration of charge 018919530014, created on 2023-08-22

View Document

04/08/234 August 2023 Satisfaction of charge 018919530012 in full

View Document

04/08/234 August 2023 Satisfaction of charge 018919530011 in full

View Document

02/08/232 August 2023 Termination of appointment of Peter Benjamin Thomas Armitage as a director on 2023-06-23

View Document

15/07/2315 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

07/10/227 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

17/07/1917 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

12/09/1812 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BENJAMIN THOMAS ARMITAGE / 22/03/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARCUS TAYLOR

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMITAGE

View Document

25/05/1725 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR SIMON REEVE

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR IAN CARTER

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR IAN PAUL CARTER

View Document

06/07/166 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018919530013

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WHITE

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY MALCOLM WHITE

View Document

14/01/1614 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

05/08/155 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 ADOPT ARTICLES 29/04/2015

View Document

18/05/1518 May 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018919530011

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018919530012

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM UNIT 2 NORTHBROOK IND. EST. VINCENT AVENUE SOUTHAMPTON HAMPSHIRE SO16 6PQ

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018919530010

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

29/01/1529 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

05/08/145 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1416 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/05/1416 May 2014 16/05/14 STATEMENT OF CAPITAL GBP 1160507.95

View Document

25/04/1425 April 2014 07/04/14 STATEMENT OF CAPITAL GBP 1166992.40

View Document

25/04/1425 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1414 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 SAIL ADDRESS CHANGED FROM: UNIT 2 VINCENT AVENUE SOUTHAMPTON HAMPSHIRE SO16 6PQ ENGLAND

View Document

27/08/1327 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018919530010

View Document

29/01/1329 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP IAIN ARMITAGE / 31/01/2012

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER BENJAMIN THOMAS ARMITAGE / 30/06/2012

View Document

09/08/129 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

09/08/129 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP IAIN ARMITAGE / 03/10/2011

View Document

27/01/1227 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

23/09/1123 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

16/08/1016 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/105 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM JOHN WHITE / 01/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP IAIN ARMITAGE / 01/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW HILTON / 01/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN WHITE / 01/01/2010

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BENJAMIN THOMAS ARMITAGE / 01/01/2010

View Document

09/11/099 November 2009 DIRECTOR APPOINTED MR PHILIP IAIN ARMITAGE

View Document

06/11/096 November 2009 DIRECTOR APPOINTED MR MARCUS JOHN TAYLOR

View Document

06/11/096 November 2009 DIRECTOR APPOINTED MR RICHARD SIMON ARMITAGE

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

13/08/0913 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

06/07/096 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MALCOLM WHITE / 01/07/2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BISHOP

View Document

24/12/0824 December 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/12/0824 December 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/12/0824 December 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/12/0824 December 2008 REREG PLC TO PRI; RES02 PASS DATE:24/12/2008

View Document

01/08/081 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0610 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0610 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: VINCENT AVENUE SOUTHAMPTON HAMPSHIRE SO16 6PQ

View Document

05/07/055 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

16/04/0516 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 REREG PRI-PLC 14/04/05

View Document

15/04/0515 April 2005 S-DIV 14/04/05

View Document

15/04/0515 April 2005 NC INC ALREADY ADJUSTED 14/04/05

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

15/04/0515 April 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

15/04/0515 April 2005 AUDITORS' REPORT

View Document

15/04/0515 April 2005 AUDITORS' STATEMENT

View Document

15/04/0515 April 2005 BALANCE SHEET

View Document

15/04/0515 April 2005 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

15/04/0515 April 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/04/0515 April 2005 £ NC 1550000/2000000 14/0

View Document

15/04/0515 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/0515 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/04/0515 April 2005 SUB-DIVIDE SHARES 14/04/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/044 March 2004 S-DIV 17/02/04

View Document

04/03/044 March 2004 SUBDIV TO TEN ORD OF 10 17/02/04

View Document

13/02/0413 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/049 February 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/049 January 2004 COMPANY NAME CHANGED EDGEGROW LIMITED CERTIFICATE ISSUED ON 09/01/04

View Document

31/10/0331 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

27/10/0227 October 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/10/0227 October 2002 £ IC 1271776/1209276 01/08/02 £ SR 62500@1=62500

View Document

18/10/0218 October 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS; AMEND

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 RETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 RETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 SHARES AGREEMENT OTC

View Document

22/05/9722 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9721 May 1997 NC INC ALREADY ADJUSTED 14/05/97

View Document

21/05/9721 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9721 May 1997 ADOPT MEM AND ARTS 14/05/97

View Document

21/05/9721 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/05/97

View Document

21/05/9721 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/97

View Document

21/05/9721 May 1997 £ NC 1000/1550000 14/05/97

View Document

17/05/9717 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 05/01/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 05/01/95; NO CHANGE OF MEMBERS

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

01/11/941 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

15/02/9415 February 1994 RETURN MADE UP TO 05/01/94; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

05/02/945 February 1994 EXEMPTION FROM APPOINTING AUDITORS 26/11/85

View Document

08/02/938 February 1993 RETURN MADE UP TO 05/01/93; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/08/9214 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/925 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 RETURN MADE UP TO 05/01/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 REGISTERED OFFICE CHANGED ON 07/02/92

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/10/9121 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

15/10/9115 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/913 April 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/08/907 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 REGISTERED OFFICE CHANGED ON 02/01/90 FROM: THORNLEIGH CHURCH LANE CURDRIDGE SO3 2DR

View Document

02/01/902 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/01/8918 January 1989 WD 16/12/88 AD 28/11/86--------- £ SI 998@1=998

View Document

18/01/8918 January 1989 NC INC ALREADY ADJUSTED

View Document

18/01/8918 January 1989 £ NC 100/1000 28/11/8

View Document

03/10/863 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/855 March 1985 CERTIFICATE OF INCORPORATION

View Document

05/03/855 March 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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