AXSCEND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

09/08/249 August 2024 Accounts for a small company made up to 2023-12-31

View Document

23/07/2423 July 2024 Director's details changed for Mr Glenn Young on 2024-04-19

View Document

22/07/2422 July 2024 Director's details changed for Mr Andrew Trevor Dyer on 2024-04-19

View Document

22/07/2422 July 2024 Change of details for Axscend Group Limited as a person with significant control on 2024-04-19

View Document

22/07/2422 July 2024 Registered office address changed from Unit B Hampton Court Tudor Road, Manor Park Runcorn Cheshire WA7 1TT United Kingdom to Unit 4 Whitworth Court Manor Farm Road Runcorn Cheshire WA7 1WA on 2024-07-22

View Document

25/06/2425 June 2024 Appointment of Mr Christoph Guenter as a director on 2024-06-15

View Document

20/05/2420 May 2024 Termination of appointment of David Meder as a director on 2024-05-14

View Document

20/05/2420 May 2024 Termination of appointment of Yvonne Paige-Stimson as a director on 2024-05-14

View Document

18/03/2418 March 2024 Termination of appointment of Jolyon Latham as a director on 2024-03-18

View Document

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

View Accounts

27/10/2327 October 2023 Appointment of Mr David Meder as a director on 2023-10-16

View Document

26/10/2326 October 2023 Termination of appointment of Christoph Gunter as a director on 2023-10-16

View Document

26/10/2326 October 2023 Termination of appointment of Thomas Piroth as a director on 2023-10-16

View Document

26/10/2326 October 2023 Termination of appointment of Alexander Geis as a director on 2023-10-16

View Document

26/10/2326 October 2023 Appointment of Mrs Yvonne Paige-Stimson as a director on 2023-10-16

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

07/07/237 July 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

31/10/2231 October 2022 Appointment of Mr Andrew Trevor Dyer as a director on 2022-10-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/10/2031 October 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEER

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS HEIDEN

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR CHRISTOPH GUNTER

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM HAMPTON COURT UNIT B, HAMPTON COURT TUDOR ROAD, MANOR PARK RUNCORN CHESHIRE WA7 1TT UNITED KINGDOM

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM BLOCK B HAMPTON COURT TUDOR ROAD, MANOR PARK RUNCORN CHESHIRE WA7 1TU UNITED KINGDOM

View Document

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

View Accounts

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM UNIT 4 COVERT ROAD AYLESHAM CANTERBURY CT3 3EQ ENGLAND

View Document

14/10/1914 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / AXSCEND GROUP LIMITED / 22/08/2019

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR THOMAS PIROTH

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR DETLEF BORGHARDT

View Document

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

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR ALEXANDER GEIS

View Document

06/08/186 August 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR JOLYON LATHAM

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR DETLEF BORGHARDT

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR MATTHIAS HEIDEN

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / AXSCEND GROUP LIMITED / 17/07/2018

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JULIAN STEER / 01/02/2018

View Document

29/01/1829 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/01/1829 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/01/1815 January 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

15/01/1815 January 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM CHANNEL HOUSE 28 BOUVERIE ROAD WEST FOLKESTONE KENT CT20 2TG

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/09/1518 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042754540003

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD HOBCRAFT

View Document

17/09/1317 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA PACK

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/08/1025 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/10/0815 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/10/0815 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM CHANNEL HOUSE 28 BOUVERIE ROAD WEST MAIDSTONE KENT CT20 2TG

View Document

15/10/0815 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/10/0616 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 COMPANY NAME CHANGED WIRETREE ELECTRONIC BILLING LIMI TED CERTIFICATE ISSUED ON 08/03/04

View Document

10/09/0310 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 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


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