AXIS ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/11/2412 November 2024 Appointment of Mr John Symonds as a director on 2024-11-12

View Document

12/11/2412 November 2024 Appointment of Mr Mathew Williams as a director on 2024-11-12

View Document

12/11/2412 November 2024 Appointment of Mr Charles Standish as a director on 2024-11-12

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

26/03/2426 March 2024 Full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024 Statement of capital on 2024-03-25

View Document

25/03/2425 March 2024 Appointment of Mr David Carty as a director on 2024-03-20

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024

View Document

20/03/2420 March 2024 Termination of appointment of Paul Chaplin as a director on 2024-03-20

View Document

20/03/2420 March 2024 Termination of appointment of Alexander Hagemann as a director on 2024-03-20

View Document

19/02/2419 February 2024 Memorandum and Articles of Association

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

14/02/2414 February 2024 Statement of company's objects

View Document

08/01/248 January 2024 Change of details for Cicor Uk Ltd as a person with significant control on 2024-01-02

View Document

08/01/248 January 2024 Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes Bucks MK9 2AF to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2024-01-08

View Document

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

View Accounts

10/10/2310 October 2023 Change of details for Axis Ems Heights Limited as a person with significant control on 2023-08-14

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

06/04/236 April 2023 Full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Cessation of Axis Ems Holdings Limited as a person with significant control on 2023-03-17

View Document

28/03/2328 March 2023 Notification of Axis Ems Heights Limited as a person with significant control on 2023-03-17

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2023-03-14

View Document

24/02/2324 February 2023 Termination of appointment of Peter Neumann as a director on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of Paul Jackson as a director on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of Dean Harry Fathers as a director on 2023-02-24

View Document

24/02/2324 February 2023 Appointment of Mrs Sarah Clough as a director on 2023-02-24

View Document

24/10/2224 October 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

05/05/225 May 2022 Satisfaction of charge 029833760004 in full

View Document

05/05/225 May 2022 Satisfaction of charge 3 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Director's details changed for Mr Peter Neumann on 2022-01-07

View Document

18/01/2218 January 2022 Termination of appointment of Patric Armin Schoch as a director on 2022-01-07

View Document

18/01/2218 January 2022 Appointment of Mr Peter Neumann as a director on 2022-01-07

View Document

13/01/2213 January 2022 Cessation of Philip John Inness as a person with significant control on 2021-12-07

View Document

13/01/2213 January 2022 Cessation of Paul Martin Jackson as a person with significant control on 2021-12-07

View Document

17/12/2117 December 2021 Registration of charge 029833760004, created on 2021-12-17

View Document

13/12/2113 December 2021 Termination of appointment of Kina Business Services Ltd as a secretary on 2021-12-07

View Document

13/12/2113 December 2021 Appointment of David Carty as a secretary on 2021-12-07

View Document

07/12/217 December 2021 Termination of appointment of Sarah Clough as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of David Jeffrey Carty as a director on 2021-11-30

View Document

07/12/217 December 2021 Appointment of Patric Armin Schoch as a director on 2021-11-30

View Document

07/12/217 December 2021 Appointment of Mr Dean Harry Fathers as a director on 2021-11-30

View Document

07/12/217 December 2021 Appointment of Alexander Hagemann as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Matthew James Turner as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Christian William Jukes as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Philip John Inness as a director on 2021-11-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

18/10/2118 October 2021 Full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Cessation of Axis Ems Group Ltd as a person with significant control on 2019-02-07

View Document

22/06/2122 June 2021 Cessation of Axis Ems Heights Ltd as a person with significant control on 2019-02-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

15/09/1715 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/11/156 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/11/146 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MRS SARAH CLOUGH

View Document

21/11/1321 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN CROSS

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JACKSON / 14/11/2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FRAZER CROSS / 14/11/2012

View Document

14/11/1214 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN INNESS / 14/11/2012

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/10/1126 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN MAYES

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY ALAN CROSS

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR KEVIN JOHN MAYES

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR MATTHEW JAMES TURNER

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR CHRISTIAN WILLIAM JUKES

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR PAUL CHAPLIN

View Document

16/03/1116 March 2011 CORPORATE SECRETARY APPOINTED KINA BUSINESS SERVICES LTD

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/10/1028 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

12/12/0912 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

12/11/0912 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

10/07/0910 July 2009 DIRECTOR RESIGNED CHRIS NYE

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS ALAN CROSS

View Document

19/03/0819 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/03/0819 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/03/0814 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED PAUL JACKSON

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED CHRIS NYE

View Document

14/03/0814 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0814 March 2008 ALTER MEMORANDUM 11/03/2008 FIN ASSIST IN SHARE ACQ 11/03/2008

View Document

02/11/072 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 327 HERTFORD ROAD ENFIELD MIDDX EN3 5JN

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 420 SILBURY BOULEVARD SILBURY COURT MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF

View Document

22/12/0622 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0416 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/12/0312 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/039 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/036 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: STEWART HOUSE 69-71 BROMHAM ROAD BEDFORD BEDFORDSHIRE MK40 2AQ

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 SECRETARY RESIGNED

View Document

21/07/0221 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/11/001 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0023 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 15 GROVE PLACE BEDFORD MK40 3JJ

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/12/991 December 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/11/9818 November 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/11/9621 November 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/06/965 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/963 January 1996 S366A DISP HOLDING AGM 03/11/95 S252 DISP LAYING ACC 03/11/95 S386 DISP APP AUDS 03/11/95

View Document

02/11/952 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/952 November 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/956 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/02/9520 February 1995

View Document

20/02/9520 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9517 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/11/943 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/943 November 1994

View Document

26/10/9426 October 1994 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