AXIS LANGUAGE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
02/08/242 August 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
13/06/2313 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Director's details changed for Mr Nigel Paul Massey on 2023-02-27 |
27/02/2327 February 2023 | Registered office address changed from 67 Mongleath Road Falmouth TR11 4PN England to 2 Frederick Street Kings Cross London WC1X 0nd on 2023-02-27 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/02/2227 February 2022 | Confirmation statement made on 2022-02-27 with no updates |
26/01/2226 January 2022 | Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to 67 Mongleath Road Falmouth TR11 4PN on 2022-01-26 |
05/11/215 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
28/08/1828 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
21/11/1721 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
12/11/1612 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/02/1628 February 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PAUL MASSEY / 01/01/2015 |
24/03/1524 March 2015 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 69 TILERS WAY REIGATE SURREY RH2 7PJ |
24/03/1524 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
07/12/147 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/03/147 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | APPOINTMENT TERMINATED, DIRECTOR SIMONA CENERELLI |
26/03/1326 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
05/03/115 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
05/03/115 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMONA CENERELLI / 01/01/2011 |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL MASSEY / 04/03/2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMONA CENERELLI / 27/02/2010 |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
04/03/084 March 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