AXLES RENTALS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewCertificate of change of name

View Document

12/08/2512 August 2025 Registered office address changed from Unit 5 Manor Farm New Road Featherstone Wolverhampton West Midlands WV10 7NZ United Kingdom to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2025-08-12

View Document

12/08/2512 August 2025 Change of details for Axles Group Limited as a person with significant control on 2025-08-11

View Document

25/06/2525 June 2025 Registered office address changed from Innovation House Speculation Road Forest Vale Industrial Estate Cinderford GL14 2YD England to Unit 5 Manor Farm New Road Featherstone Wolverhampton West Midlands WV10 7NZ on 2025-06-25

View Document

01/04/251 April 2025 Cessation of Jeffery Grant Stock as a person with significant control on 2025-03-21

View Document

31/03/2531 March 2025 Notification of Axles Group Limited as a person with significant control on 2025-03-21

View Document

27/03/2527 March 2025 Termination of appointment of Andrew Collett as a director on 2025-03-21

View Document

27/03/2527 March 2025 Appointment of Mr Sasho Zahariev Kamburov as a director on 2025-03-21

View Document

27/03/2527 March 2025 Termination of appointment of Jeffrey Grant Stock as a director on 2025-03-21

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Satisfaction of charge 079304700001 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/05/2313 May 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

13/03/2313 March 2023 Director's details changed for Mr Jeffrey Grant Stock on 2023-03-13

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Certificate of change of name

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

02/04/222 April 2022 Statement of company's objects

View Document

02/04/222 April 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-14 with updates

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY GRANT STOCK / 13/02/2020

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR JEFFERY GRANT STOCK / 13/02/2020

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 13 VANTAGE POINT BUSINESS VILLAGE MITCHELDEAN GLOUCESTERSHIRE GL17 0DD ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

19/11/1719 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM OLD FORGE HOUSE CRICKET GREEN HARTLEY WINTNEY HAMPSHIRE RG27 8PZ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079304700001

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/10/1622 October 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

21/04/1621 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/03/1511 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/09/1421 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR STUART LANGHAM

View Document

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

15/02/1315 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/03/1230 March 2012 DIRECTOR APPOINTED MR STUART LANGHAM

View Document

27/03/1227 March 2012 28/02/12 STATEMENT OF CAPITAL GBP 2

View Document

31/01/1231 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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