AXIS ENERGY PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Appointment of Dr Stephanie Louise Baross as a director on 2025-06-30 |
12/08/2512 August 2025 New | Termination of appointment of John Stephen Baross as a director on 2025-06-30 |
12/08/2512 August 2025 New | Appointment of Ms Abigail Sarah Jane Baross as a director on 2025-06-30 |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-08-31 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-08-31 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
13/03/2313 March 2023 | Termination of appointment of David Andrew John Dyer Bray as a director on 2023-03-13 |
03/03/233 March 2023 | Termination of appointment of Bernt Grundvig as a director on 2023-03-02 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-08-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-08-31 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-11 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
06/08/216 August 2021 | Termination of appointment of Bernard Iain Morrison as a director on 2021-06-24 |
16/06/2116 June 2021 | Satisfaction of charge SC3524290001 in full |
16/06/2116 June 2021 | Registration of charge SC3524290002, created on 2021-06-04 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
13/04/2013 April 2020 | DIRECTOR APPOINTED MR DAVID ANDREW JOHN DYER BRAY |
07/04/207 April 2020 | DIRECTOR APPOINTED MR BERNARD IAIN MORRISON |
09/03/209 March 2020 | ADOPT ARTICLES 04/03/2020 |
14/01/2014 January 2020 | 31/08/19 TOTAL EXEMPTION FULL |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
07/12/187 December 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18 |
30/11/1830 November 2018 | REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 37 ALBERT STREET ABERDEEN AB25 1XU SCOTLAND |
20/09/1820 September 2018 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
29/09/1729 September 2017 | APPOINTMENT TERMINATED, SECRETARY ROBIN FALCONER |
29/09/1729 September 2017 | REGISTERED OFFICE CHANGED ON 29/09/2017 FROM AIRD HOUSE URQUHART ROAD OLDMELDRUM INVERURIE ABERDEENSHIRE AB51 0EX |
29/09/1729 September 2017 | CORPORATE SECRETARY APPOINTED INFINITY SECRETARIES LIMITED |
27/09/1727 September 2017 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
16/12/1516 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
08/01/158 January 2015 | REGISTERED OFFICE CHANGED ON 08/01/2015 FROM THE STABLES AIRD HOUSE URQUHART ROAD OLDMELDRUM AB51 0EX |
08/01/158 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
21/10/1421 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3524290001 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
08/01/148 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
29/10/1329 October 2013 | PREVSHO FROM 31/12/2013 TO 31/08/2013 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/08/132 August 2013 | COMPANY NAME CHANGED AXIS LIMITED CERTIFICATE ISSUED ON 02/08/13 |
02/08/132 August 2013 | CHANGE OF NAME 25/07/2013 |
07/01/137 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/01/126 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/05/115 May 2011 | 21/06/10 STATEMENT OF CAPITAL GBP 100000 |
05/05/115 May 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
04/05/114 May 2011 | APPOINTMENT TERMINATED, DIRECTOR KATRINA MAIR |
04/05/114 May 2011 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM MATHIESON |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/01/108 January 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MATHIESON / 01/10/2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN BAROSS / 01/10/2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATRINA MARGARET MAIR / 01/10/2009 |
19/05/0919 May 2009 | DIRECTOR APPOINTED KATRINA MARGARET MAIR |
19/05/0919 May 2009 | DIRECTOR APPOINTED MALCOLM MATHIESON |
17/12/0817 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / ROBIN FALCONER / 11/12/2008 |
12/12/0812 December 2008 | REGISTERED OFFICE CHANGED ON 12/12/2008 FROM THE STABLES URQUHART ROAD OLDMELDRUM AB51 0EX |
11/12/0811 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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