AXIS DUCTWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Registration of charge 051176750002, created on 2025-05-30 |
06/05/256 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-06-30 |
11/09/2311 September 2023 | Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ to The Old Barn Wood Street Swanley BR8 7PA on 2023-09-11 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
06/03/236 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/03/2124 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/05/209 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | 09/11/18 STATEMENT OF CAPITAL GBP 101 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/05/1624 May 2016 | 31/03/16 STATEMENT OF CAPITAL GBP 3 |
20/05/1620 May 2016 | VARYING SHARE RIGHTS AND NAMES |
20/05/1620 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/01/1615 January 2016 | DIRECTOR APPOINTED MRS SAMANTHA AXAM |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
07/05/157 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 051176750001 |
07/05/147 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/05/137 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/05/124 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/01/1223 January 2012 | PREVEXT FROM 03/05/2011 TO 30/06/2011 |
10/05/1110 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 3 May 2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARTHUR AXAM / 01/10/2009 |
04/05/104 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 3 May 2009 |
23/12/0923 December 2009 | REGISTERED OFFICE CHANGED ON 23/12/2009 FROM SUSSEX HOUSE 8-10 HOMESDALE ROAD BROMLEY KENT BR2 9LZ |
07/05/097 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 3 May 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 04/05/08; NO CHANGE OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/05/07 |
16/10/0716 October 2007 | RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/05/06 |
13/06/0713 June 2007 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 214 OLYMPIC HOUSE 28-42 CLEMENTS ROAD ILFORD ESSEX IG1 1BA |
14/08/0614 August 2006 | REGISTERED OFFICE CHANGED ON 14/08/06 FROM: W STAR 214 OLYMPIC HOUSE 28-42 CLEMENTS ROAD ILFORD ESSEX TG1 1BA |
27/07/0627 July 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | STRIKE-OFF ACTION SUSPENDED |
07/04/067 April 2006 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 03/05/05 |
09/03/069 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
09/11/059 November 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | FIRST GAZETTE |
13/01/0513 January 2005 | NEW DIRECTOR APPOINTED |
22/06/0422 June 2004 | DIRECTOR RESIGNED |
22/06/0422 June 2004 | NEW SECRETARY APPOINTED |
22/06/0422 June 2004 | SECRETARY RESIGNED |
04/05/044 May 2004 | 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