AXR CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTermination of appointment of Alan Reid as a director on 2025-09-01

View Document

03/09/253 September 2025 NewNotification of Ian Close as a person with significant control on 2025-09-01

View Document

03/09/253 September 2025 NewAppointment of Mr Ian Close as a director on 2025-09-01

View Document

02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with updates

View Document

02/09/252 September 2025 NewCessation of Alan Reid as a person with significant control on 2025-09-01

View Document

26/08/2526 August 2025 NewRegistered office address changed from Enterkine House Annbank Ayr KA6 5AL Scotland to 1 Queen Elizabeth Avenue (Unit 23B) Hillington Park Glasgow G52 4NQ on 2025-08-26

View Document

24/06/2524 June 2025 Registered office address changed from Unit 22B, Wilson Business Park Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to Enterkine House Annbank Ayr KA6 5AL on 2025-06-24

View Document

21/04/2521 April 2025 Registered office address changed from 162 Finnart Street Greenock PA16 8JB Scotland to Unit 22B, Wilson Business Park Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 2025-04-21

View Document

16/02/2516 February 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/06/2411 June 2024 Registered office address changed from 11 Jamaica Street Aves Business Centre Greenock PA15 1XX Scotland to 162 Finnart Street Greenock PA16 8JB on 2024-06-11

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

10/11/2310 November 2023 Registered office address changed from Unit 10 Wilson Business Park Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to 11 Jamaica Street Aves Business Centre Greenock PA15 1XX on 2023-11-10

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

17/08/2317 August 2023 Appointment of Mr Alan Reid as a director on 2023-08-16

View Document

17/08/2317 August 2023 Notification of Alan Reid as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Cessation of Ian Close as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Termination of appointment of Ian Close as a director on 2023-08-16

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Termination of appointment of Claire Close as a director on 2022-10-14

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

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

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

21/07/2121 July 2021 Registered office address changed from 9 Ardgowan Square Suite 3 Greenock PA16 8ET Scotland to 175 Renfrew Road P2.2 Paisley PA3 4EF on 2021-07-21

View Document

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

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

09/07/209 July 2020 COMPANY NAME CHANGED ICW MARKETING LIMITED CERTIFICATE ISSUED ON 09/07/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR IAN CLOSE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/05/205 May 2020 COMPANY NAME CHANGED ICW CONSULTANTS LTD CERTIFICATE ISSUED ON 05/05/20

View Document

06/09/196 September 2019 COMPANY NAME CHANGED ICW MARKETING LTD CERTIFICATE ISSUED ON 06/09/19

View Document

13/06/1913 June 2019 COMPANY NAME CHANGED FINDAPROFESSIONAL LTD CERTIFICATE ISSUED ON 13/06/19

View Document

07/06/197 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information