AXO CLEAN MACHINES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

04/09/244 September 2024 Appointment of Mr Mark Stephen Partington as a director on 2024-09-04

View Document

15/04/2415 April 2024 Termination of appointment of Mark Stephen Partington as a director on 2024-04-15

View Document

15/04/2415 April 2024 Appointment of Mr Wayne Alan Burton as a director on 2024-04-15

View Document

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

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

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

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

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

View Accounts

09/09/199 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARK STEPHEN PARTINGTON / 17/09/2018

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MRS JOANNE PARTINGTON

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

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

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

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

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/08/131 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/07/1225 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE O'SULLIVAN

View Document

01/08/111 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN PARTINGTON / 19/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CHRISTINE O'SULLIVAN / 19/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

18/09/0918 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/07/0920 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: UNIT 8 AREA C RADLEY ROAD INDUSTRIAL ESTATE ABINGDON OXFORDSHIRE OX14 3RY

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/11/036 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/036 August 2003 COMPANY NAME CHANGED DELUXESUPER LIMITED CERTIFICATE ISSUED ON 06/08/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 COMPANY NAME CHANGED AXO CLEAN MACHINES LIMITED CERTIFICATE ISSUED ON 12/05/03

View Document

07/05/037 May 2003 COMPANY NAME CHANGED DELUXESUPER LIMITED CERTIFICATE ISSUED ON 07/05/03

View Document

23/08/0223 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: UNIT 4 KINGS ROAD CHARFLEET INDUSTRIAL ESTATE CANVEY ISLAND ESSEX SS8 0PQ

View Document

05/11/015 November 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 SECRETARY RESIGNED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/09/0013 September 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9927 August 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/08/984 August 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/07/9731 July 1997 RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 SECRETARY RESIGNED

View Document

17/07/9617 July 1996 NEW SECRETARY APPOINTED

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94 FROM: 215 STOCK ROAD BILLERICAY ESSEX CM12 OSE

View Document

13/11/9313 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/09/936 September 1993 REGISTERED OFFICE CHANGED ON 06/09/93 FROM: WARWICK HOUSE UNIT 4 KINGS ROAD CHARFLEETS INDUSTRIAL ESTATE CANVEY ISLAND ESSEX SS8 OQY

View Document

06/08/936 August 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/936 August 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/08/936 August 1993 REGISTERED OFFICE CHANGED ON 06/08/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/07/9319 July 1993 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