AXIS HYDRAULICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-06 with updates

View Document

09/06/259 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

29/05/2529 May 2025 Appointment of Mr Thomas William Bebbington as a director on 2024-09-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/06/2419 June 2024 Director's details changed for Mr Jeffrey Bebbington on 2024-06-12

View Document

19/06/2419 June 2024 Director's details changed for Mrs Lesley Anne Bebbington on 2024-06-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/07/2010 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

28/08/1828 August 2018 CESSATION OF LESLEY ANNE BEBBINGTON AS A PSC

View Document

28/08/1828 August 2018 CESSATION OF JEFFREY BEBBINGTON AS A PSC

View Document

23/08/1823 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY ANNE BEBBINGTON / 23/08/2018

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY BEBBINGTON / 23/08/2018

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ANNE BEBBINGTON / 23/08/2018

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AV HYD HOLDINGS LIMITED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY BEBBINGTON / 01/01/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE BEBBINGTON / 01/01/2010

View Document

01/10/101 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM UNITS 4 AND 5 CHEMICAL LANE LONG BRIDGE HAYES INDUSTRIAL EST STOKE-ON-TRENT STAFFORDSHIRE ST6 4PB

View Document

09/10/089 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/03/975 March 1997 BONUS ISSUE 31/01/97

View Document

13/09/9613 September 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: UNIT 27A, CHEMICAL LANE LONGBRIDGE HAYES IND. ESTATE LONGPORT, STOKE-ON-TRENT STAFFS. ST6 4PB

View Document

21/09/9521 September 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/09/9416 September 1994 SECRETARY RESIGNED

View Document

13/09/9413 September 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