AXIS POINT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

15/08/2415 August 2024 Micro company accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER JAMES SHOTTON

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MRS LYDEANNA TAYLOR

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN STOTT

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SEDDON

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON BROOKS

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SEDDON

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR JUSTIN STOTT

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR JONATHAN BOOTH

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/06/156 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/03/1530 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WILCOX

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM SEDDON BUILDING PLODER LANE EDGE FOLD BOLTON GREATER MANCHESTER BL4 0NN

View Document

05/09/135 September 2013 Registered office address changed from , Seddon Building Ploder Lane, Edge Fold, Bolton, Greater Manchester, BL4 0NN on 2013-09-05

View Document

05/09/135 September 2013 CORPORATE SECRETARY APPOINTED PREMIER ESTATES LIMITED

View Document

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILCOX / 01/03/2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JENNIFER BROOKS / 01/03/2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANK SEDDON / 01/03/2013

View Document

21/03/1321 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 14/03/13 STATEMENT OF CAPITAL GBP 92

View Document

21/09/1221 September 2012 10/08/12 STATEMENT OF CAPITAL GBP 76

View Document

17/09/1217 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/08/1215 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER BRUCE SEDDON / 01/07/2012

View Document

09/08/119 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 12/04/11 STATEMENT OF CAPITAL GBP 76

View Document

12/04/1112 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 04/03/11 STATEMENT OF CAPITAL GBP 70

View Document

20/01/1120 January 2011 09/12/10 STATEMENT OF CAPITAL GBP 34

View Document

03/08/103 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

26/03/1026 March 2010 26/02/10 STATEMENT OF CAPITAL GBP 18

View Document

25/03/1025 March 2010 26/02/10 STATEMENT OF CAPITAL GBP 18

View Document

25/03/1025 March 2010 27/10/09 STATEMENT OF CAPITAL GBP 5

View Document

17/11/0917 November 2009 27/10/09 STATEMENT OF CAPITAL GBP 4

View Document

16/11/0916 November 2009 27/10/09 STATEMENT OF CAPITAL GBP 4

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED MR JONATHAN FRANK SEDDON

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED MRS ALISON JENNIFER BROOKS

View Document

17/07/0917 July 2009 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

10/07/0910 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DAVIDO BRETT LIMITED


  • 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