AXIS ELEVATORS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewNotification of W20S Directors Limited as a person with significant control on 2025-05-30

View Document

05/06/255 June 2025 Memorandum and Articles of Association

View Document

05/06/255 June 2025 Resolutions

View Document

02/06/252 June 2025 Termination of appointment of Edwin Coe Secretaries Limited as a secretary on 2025-05-30

View Document

02/06/252 June 2025 Termination of appointment of Rajpal Singh as a director on 2025-05-30

View Document

02/06/252 June 2025 Termination of appointment of Robert William Sadler as a director on 2025-05-30

View Document

02/06/252 June 2025 Appointment of Cossey Cosec Services Limited as a secretary on 2025-05-30

View Document

02/06/252 June 2025 Notification of Line Investco Limited as a person with significant control on 2025-05-30

View Document

02/06/252 June 2025 Cessation of Axis Holdco Limited as a person with significant control on 2025-05-30

View Document

02/06/252 June 2025 Appointment of W20S Directors Limited as a director on 2025-05-30

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

27/11/2427 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-11-25

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024 Statement of capital on 2024-11-26

View Document

26/11/2426 November 2024 Resolutions

View Document

26/11/2426 November 2024

View Document

25/11/2425 November 2024 Statement of capital following an allotment of shares on 2024-11-25

View Document

19/11/2419 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/10/2430 October 2024 Appointment of Mr Rajpal Singh as a director on 2024-10-25

View Document

21/08/2421 August 2024 Full accounts made up to 2023-06-30

View Document

26/07/2426 July 2024 Termination of appointment of Paul Tucknott as a director on 2024-07-26

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/05/2429 May 2024 Previous accounting period shortened from 2023-12-31 to 2023-06-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

16/04/2416 April 2024 Termination of appointment of Andrew Steven Bierer as a director on 2024-04-10

View Document

24/10/2324 October 2023 Director's details changed for Mr Maxime Yao on 2023-10-20

View Document

27/07/2327 July 2023 Full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Statement of capital on 2023-06-28

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

02/02/232 February 2023 Registered office address changed from 10th Floor Vantage Great West Road Brentford TW8 9AG England to Unit 27 Focus 303 Business Centre, Phase Ii Walworth Industrial Estate Andover Hampshire SP10 5NY on 2023-02-02

View Document

30/01/2330 January 2023 Appointment of Mr Paul Tucknott as a director on 2023-01-19

View Document

30/01/2330 January 2023 Appointment of Mr Robert William Sadler as a director on 2023-01-19

View Document

30/09/2230 September 2022 Termination of appointment of Michael Fallis-Taylor as a director on 2022-09-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/03/2231 March 2022 Termination of appointment of Robert William Sadler as a director on 2021-05-25

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR MICHAEL FALLIS-TAYLOR

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR RENE BISSON

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR ANDREW STEVEN BIERER

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM UNIT G1 65 GLASSHILL STREET LONDON SE1 0QR

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM SADLER / 07/05/2019

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH DIXON

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AXIS HOLDCO LIMITED

View Document

01/05/191 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/05/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED RENE BISSON

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED SARAH DIXON

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MAXIME YAO

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR HEMANT JOLLY

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALBERTO HERNANDEZ

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

29/03/1829 March 2018 CORPORATE SECRETARY APPOINTED EDWIN COE SECRETARIES LIMITED

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY ADRIAN CARROLL

View Document

20/09/1720 September 2017 SECRETARY APPOINTED ADRIAN CARROLL

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, SECRETARY LAURA WILCOCK

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, SECRETARY CAROLINE KIRK

View Document

04/07/164 July 2016 DIRECTOR APPOINTED HEMANT JOLLY

View Document

01/07/161 July 2016 DIRECTOR APPOINTED HEMANT JOLLY

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR ROBERT WILLIAM SADLER

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG FORBES

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED ALBERTO HERNANDEZ

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR LINDSAY HARVEY

View Document

25/05/1625 May 2016 AUDITOR'S RESIGNATION

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR MITCHEL KEENE

View Document

10/05/1610 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

03/12/153 December 2015 ADOPT ARTICLES 10/11/2015

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DICKER

View Document

25/11/1525 November 2015 SECRETARY APPOINTED MRS CAROLINE EMMA CLARKE KIRK

View Document

25/11/1525 November 2015 SECRETARY APPOINTED MRS LAURA JAYNE WILCOCK

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR IAN SIMPSON

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR IAN RUTHERFORD

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL PROUD

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BURTON

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR LINDSAY HARVEY

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR CRAIG ALEXANDER FORBES

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR MITCHEL ASHTON KEENE

View Document

30/10/1530 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GORDON BURTON / 03/01/2015

View Document

06/05/156 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/05/145 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR PAUL DICKER

View Document

04/06/104 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON RUTHERFORD / 01/01/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM SIMPSON / 01/01/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PROUD / 01/01/2010

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN NORRELL

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GORDON BURTON / 01/01/2010

View Document

06/07/096 July 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN RUTHERFORD / 30/04/2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 REGISTERED OFFICE CHANGED ON 15/02/02 FROM: OAK HOUSE LOWER ROAD COOKHAM BERKSHIRE SL6 9HJ

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/02/00

View Document

16/03/0016 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0016 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/009 March 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 29/02/00

View Document

08/03/008 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 NEW SECRETARY APPOINTED

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/04/9527 April 1995 RETURN MADE UP TO 01/05/95; 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

09/05/949 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 S369(4) SHT NOTICE MEET 27/04/94

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

04/05/934 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/04/9222 April 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

09/12/919 December 1991 S386 DISP APP AUDS 29/11/91

View Document

25/04/9125 April 1991 RETURN MADE UP TO 01/05/91; CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

15/01/9115 January 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/9024 December 1990 REGISTERED OFFICE CHANGED ON 24/12/90 FROM: 4 BACHES STREET LONDON N1 6UB

View Document

24/12/9024 December 1990 SECRETARY RESIGNED

View Document

27/07/9027 July 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 REGISTERED OFFICE CHANGED ON 25/04/89 FROM: EPWORTH HOUSE 25,CITY ROAD LONDON EC1Y 1AA

View Document

18/02/8918 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/02/8918 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/8916 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 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