AXIS WELL TECHNOLOGY LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

08/04/258 April 2025 Full accounts made up to 2024-03-31

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

04/11/244 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

10/10/2410 October 2024 Termination of appointment of William Alastair Dodds as a director on 2024-09-30

View Document

09/05/249 May 2024 Previous accounting period extended from 2024-01-31 to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

06/12/236 December 2023 Particulars of variation of rights attached to shares

View Document

01/11/231 November 2023 Change of details for Axis Well Technology Management Limited as a person with significant control on 2023-09-15

View Document

01/11/231 November 2023 Notification of Ares Management Limited as a person with significant control on 2023-09-15

View Document

19/10/2319 October 2023 Full accounts made up to 2023-01-31

View Document

20/09/2320 September 2023 Registration of charge SC2170300007, created on 2023-09-15

View Document

19/09/2319 September 2023 Registration of charge SC2170300006, created on 2023-09-15

View Document

01/09/231 September 2023 Satisfaction of charge SC2170300005 in full

View Document

01/09/231 September 2023 Satisfaction of charge SC2170300004 in full

View Document

15/08/2315 August 2023 Particulars of variation of rights attached to shares

View Document

15/08/2315 August 2023 Change of share class name or designation

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Statement of company's objects

View Document

11/08/2311 August 2023 Memorandum and Articles of Association

View Document

11/08/2311 August 2023 Resolutions

View Document

16/06/2316 June 2023 Appointment of Nick Davies as a director on 2023-06-02

View Document

12/06/2312 June 2023 Appointment of Sally Evans as a secretary on 2023-06-02

View Document

12/06/2312 June 2023 Registered office address changed from Kettock Lodge, Campus 2 Balgownie Drive Aberdeen Innovation Park, Bridge of Don Aberdeen AB22 8GU to 65 Sussex Street Glasgow G41 1DX on 2023-06-12

View Document

12/06/2312 June 2023 Appointment of Alasdair Alan Ryder as a director on 2023-06-02

View Document

12/06/2312 June 2023 Appointment of Ms Abigail Sarah Draper as a director on 2023-06-02

View Document

12/06/2312 June 2023 Appointment of Mr David Iain Taylor as a director on 2023-06-02

View Document

26/05/2326 May 2023 Second filing of Confirmation Statement dated 2020-03-20

View Document

26/05/2326 May 2023 Second filing of Confirmation Statement dated 2018-03-20

View Document

26/05/2326 May 2023 Second filing of Confirmation Statement dated 2022-03-20

View Document

26/05/2326 May 2023 Second filing of Confirmation Statement dated 2023-03-20

View Document

26/05/2326 May 2023 Second filing of Confirmation Statement dated 2019-03-20

View Document

26/05/2326 May 2023 Second filing of Confirmation Statement dated 2021-03-20

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Full accounts made up to 2022-01-31

View Document

21/03/2221 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

27/10/2127 October 2021 Full accounts made up to 2021-01-31

View Document

25/03/2125 March 2021 Confirmation statement made on 2021-03-20 with no updates

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

23/03/2023 March 2020 Confirmation statement made on 2020-03-20 with no updates

View Document

28/10/1928 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

22/03/1922 March 2019 Confirmation statement made on 2019-03-20 with no updates

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

23/03/1823 March 2018 Confirmation statement made on 2018-03-20 with updates

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

24/10/1724 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 20/03/17 Statement of Capital gbp 1031.99

View Document

05/01/175 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2170300002

View Document

05/01/175 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2170300003

View Document

29/11/1629 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2170300005

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2170300004

View Document

02/11/162 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

20/04/1620 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

29/10/1529 October 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

23/03/1523 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

24/10/1424 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

17/04/1417 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

22/10/1322 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

14/05/1314 May 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2170300002

View Document

14/05/1314 May 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2170300003

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED PAUL HANDSLEY

View Document

10/05/1310 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY JENNIFER ANDERSON

View Document

10/05/1310 May 2013 ADOPT ARTICLES 01/05/2013

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED WILLIAM ALASTAIR DODDS

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2170300002

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2170300003

View Document

03/05/133 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 1031.99

View Document

21/03/1321 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

17/10/1217 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12

View Document

28/03/1228 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 SECRETARY APPOINTED JENNIFER ANDERSON

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

14/10/1114 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

21/06/1121 June 2011 ARTICLES OF ASSOCIATION

View Document

21/06/1121 June 2011 ALTER ARTICLES 02/06/2011

View Document

21/06/1121 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

21/06/1121 June 2011 SUB-DIVISION 02/06/11

View Document

28/03/1128 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

14/10/1014 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

12/11/0912 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

16/04/0916 April 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS

View Document

26/03/0926 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0926 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN ABERDEENSHIRE AB10 1DQ

View Document

01/04/081 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/04/0515 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0529 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

03/05/043 May 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

06/04/036 April 2003 NEW SECRETARY APPOINTED

View Document

06/04/036 April 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

01/10/011 October 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 PARTIC OF MORT/CHARGE *****

View Document

06/09/016 September 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

29/08/0129 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0129 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 COMPANY NAME CHANGED SIDECOLT LIMITED CERTIFICATE ISSUED ON 13/06/01

View Document

20/03/0120 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information