AXIS MANAGEMENT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-09-30

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

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

View Accounts

13/05/2413 May 2024 Micro company accounts made up to 2023-09-30

View Document

08/03/248 March 2024 Change of details for Mr Peter George Thornton as a person with significant control on 2020-08-15

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

05/03/245 March 2024 Director's details changed for Peter George Thornton on 2024-03-01

View Document

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

View Accounts

14/03/2314 March 2023 Micro company accounts made up to 2022-09-30

View Document

05/03/235 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

17/02/2317 February 2023 Change of details for Mr Peter George Thornton as a person with significant control on 2023-01-25

View Document

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

View Accounts

04/03/224 March 2022 Termination of appointment of Daniel Peter Thornton as a director on 2022-03-04

View Document

30/01/2230 January 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

23/02/2023 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

11/11/1811 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

29/09/1829 September 2018 DIRECTOR APPOINTED MR DANIEL PETER THORNTON

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR PETER GEORGE THORNTON / 25/08/2017

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 49 HARRY MORTIMER WAY HARRY MORTIMER WAY ELWORTH SANDBACH CHESHIRE CW11 3AJ ENGLAND

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 13 13 GEORGE GALLIMORE DRIVE WINTERLEY CW1 5AQ UNITED KINGDOM

View Document

18/02/1718 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

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 08/09/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 3 DOLHYFRYD ABERGELE LL22 8UG

View Document

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

13/12/1513 December 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL THORNTON

View Document

02/10/152 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

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

View Accounts

27/01/1527 January 2015 30/09/14 STATEMENT OF CAPITAL GBP 17129

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/11/1414 November 2014 SECRETARY APPOINTED MR PETER GEORGE THORNTON

View Document

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

View Accounts

11/09/1411 September 2014 08/09/14 STATEMENT OF CAPITAL GBP 14850

View Document

11/09/1411 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 11/09/14 STATEMENT OF CAPITAL GBP 14850

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR DANIEL PETER THORNTON

View Document

10/01/1410 January 2014 10/01/14 STATEMENT OF CAPITAL GBP 14850

View Document

02/01/142 January 2014 02/01/14 STATEMENT OF CAPITAL GBP 13950

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/12/1322 December 2013 16/09/13 STATEMENT OF CAPITAL GBP 13950

View Document

22/12/1322 December 2013 30/09/12 STATEMENT OF CAPITAL GBP 13950

View Document

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

View Accounts

14/09/1314 September 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN MINOR

View Document

09/09/139 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 09/09/13 STATEMENT OF CAPITAL GBP 11400

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

19/09/1219 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

18/02/1218 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE THORNTON / 30/09/2011

View Document

09/10/109 October 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/09/108 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE THORNTON / 08/09/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM MACKENZIE HOUSE, BANK PARADE BURNLEY LANCS BB11 1TS

View Document

29/02/0829 February 2008 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 3 HEWITT CLOSE PENRHYN BAY CONWY LL30 3FN

View Document

20/09/0620 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 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