AXIS STORAGE SOLUTIONS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/03/2520 March 2025 Termination of appointment of Kenneth Robert Mackay as a director on 2025-03-18

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

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

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

07/02/237 February 2023 Confirmation statement made on 2022-12-31 with updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/11/2230 November 2022 Cessation of Axis Storage and Interiors Solutions Limited as a person with significant control on 2022-08-23

View Document

30/11/2230 November 2022 Appointment of Mr Ian White as a director on 2022-08-23

View Document

30/11/2230 November 2022 Termination of appointment of Annette Mackay as a secretary on 2022-08-23

View Document

30/11/2230 November 2022 Notification of Bfi Scotland Limited as a person with significant control on 2022-08-23

View Document

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

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

15/04/2115 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

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

View Accounts

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

16/08/1916 August 2019 08/08/19 STATEMENT OF CAPITAL GBP 10000

View Document

16/08/1916 August 2019 ADOPT ARTICLES 08/08/2019

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR FRANCIS JOSEPH MCALORUM

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR WILLIAM LAIRD WOOD

View Document

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

View Accounts

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1360580001

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

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

View Accounts

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

28/10/1528 October 2015 COMPANY NAME CHANGED AXIS INDUSTRIAL LIMITED CERTIFICATE ISSUED ON 28/10/15

View Document

28/10/1528 October 2015 CHANGE OF NAME 30/09/2015

View Document

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

View Accounts

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

09/01/149 January 2014 SECRETARY APPOINTED MRS ANNETTE MACKAY

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY KENNETH MACKAY

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GARDNER

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

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

View Accounts

18/01/1218 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/06/1010 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KENNETH ROBERT MACKAY / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR YOUNG GARDNER / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT MACKAY / 31/12/2009

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0729 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

23/01/0523 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/01/0522 January 2005 DIRECTOR RESIGNED

View Document

22/01/0522 January 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: MAVOR AVENUE NERSTON EAST KILBRIDE G74 4PT

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

25/04/0225 April 2002 COMPANY NAME CHANGED AXIS STORAGE EQUIPMENT LTD. CERTIFICATE ISSUED ON 25/04/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

01/08/011 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

26/02/9726 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

07/06/957 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 EXEMPTION FROM APPOINTING AUDITORS 21/07/92

View Document

07/02/927 February 1992 COMPANY NAME CHANGED AXIS SCOTLAND LIMITED CERTIFICATE ISSUED ON 10/02/92

View Document

24/01/9224 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/01/9218 January 1992 SECRETARY RESIGNED

View Document

17/01/9217 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information