AXON POWER & CONTROL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

27/04/2427 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/12/2212 December 2022 Satisfaction of charge NI0387340002 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/06/2128 June 2021 Appointment of Mr Declan Mcgeary as a director on 2021-06-28

View Document

28/06/2128 June 2021 Appointment of Mr Brian Mcgeary as a director on 2021-06-28

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APC6 HOLDINGS LTD

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

02/06/202 June 2020 CESSATION OF PLUNKETT MCGEARY AS A PSC

View Document

02/06/202 June 2020 CESSATION OF GERALDINE MCGEARY AS A PSC

View Document

08/04/208 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PLUNKETT MCGEARY / 01/01/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0387340001

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 347 POMEROY ROAD DUNGANNON CO. TYRONE

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALDINE MCGEARY

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLUNKETT MCGEARY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE NI0387340002

View Document

27/10/1727 October 2017 PREVEXT FROM 31/01/2017 TO 31/07/2017

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DONAGHY

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE MCGEARY / 01/08/2016

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DONAGHY / 01/08/2016

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PLUNKETT MCGEARY / 01/08/2016

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/07/1628 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0387340001

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/08/1526 August 2015 ADOPT ARTICLES 01/06/2015

View Document

29/06/1529 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

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

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/06/1417 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

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

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/06/1311 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

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

View Accounts

25/10/1225 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR JOHN DONAGHY

View Document

25/10/1225 October 2012 ADOPT ARTICLES 01/10/2012

View Document

25/10/1225 October 2012 28/09/12 STATEMENT OF CAPITAL GBP 200

View Document

02/07/122 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/07/1111 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PLUNKETT MCGEARY / 05/06/2010

View Document

17/09/1017 September 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MCGEARY / 05/06/2010

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / GERALDINE MCGEARY / 05/06/2010

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/07/0925 July 2009 31/01/09 ANNUAL ACCTS

View Document

10/07/0910 July 2009 05/06/09 ANNUAL RETURN SHUTTLE

View Document

16/02/0916 February 2009 31/01/08 ANNUAL ACCTS

View Document

24/06/0824 June 2008 05/06/08 ANNUAL RETURN SHUTTLE

View Document

10/12/0710 December 2007 31/01/07 ANNUAL ACCTS

View Document

03/08/073 August 2007 05/06/07 ANNUAL RETURN SHUTTLE

View Document

13/12/0613 December 2006 31/01/06 ANNUAL ACCTS

View Document

10/08/0610 August 2006 05/06/06 ANNUAL RETURN SHUTTLE

View Document

17/10/0517 October 2005 31/01/05 ANNUAL ACCTS

View Document

02/07/052 July 2005 05/06/05 ANNUAL RETURN SHUTTLE

View Document

10/12/0410 December 2004 31/01/04 ANNUAL ACCTS

View Document

26/06/0426 June 2004 05/06/04 ANNUAL RETURN SHUTTLE

View Document

03/12/033 December 2003 31/01/03 ANNUAL ACCTS

View Document

11/07/0311 July 2003 05/06/03 ANNUAL RETURN SHUTTLE

View Document

05/03/035 March 2003 AUDITOR RESIGNATION

View Document

02/10/022 October 2002 31/01/02 ANNUAL ACCTS

View Document

17/06/0217 June 2002 05/06/02 ANNUAL RETURN SHUTTLE

View Document

23/10/0123 October 2001 31/01/01 ANNUAL ACCTS

View Document

05/07/015 July 2001 RETURN OF ALLOT OF SHARES

View Document

05/07/015 July 2001 CHANGE OF DIRS/SEC

View Document

11/06/0111 June 2001 05/06/01 ANNUAL RETURN SHUTTLE

View Document

26/01/0126 January 2001 CHANGE OF ARD

View Document

26/10/0026 October 2000 CHANGE IN SIT REG ADD

View Document

26/10/0026 October 2000 CHANGE OF DIRS/SEC

View Document

26/10/0026 October 2000 CHANGE OF DIRS/SEC

View Document

04/09/004 September 2000 UPDATED MEM AND ARTS

View Document

30/08/0030 August 2000 RESOLUTION TO CHANGE NAME

View Document

10/08/0010 August 2000 RESOLUTION TO CHANGE NAME

View Document

04/08/004 August 2000 RESOLUTION TO CHANGE NAME

View Document

05/06/005 June 2000 ARTICLES

View Document

05/06/005 June 2000 DECLN COMPLNCE REG NEW CO

View Document

05/06/005 June 2000 PARS RE DIRS/SIT REG OFF

View Document

05/06/005 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/005 June 2000 MEMORANDUM

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