AXSOLUTIONS LIMITED

Company Documents

DateDescription
28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/03/151 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

01/03/151 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD MASON / 01/03/2014

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM
LYNDHURST NEW PARK STREET
MORLEY
LEEDS
WEST YORKSHIRE
LS27 0PT

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/02/144 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/02/1229 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/03/1128 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD MASON / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY JO FEATHERSTONE

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN MASON / 01/07/2008

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/08 FROM: GISTERED OFFICE CHANGED ON 09/09/2008 FROM 15 SKIPTON ROAD, STEETON KEIGHLEY BD20 6SD

View Document

29/02/0829 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 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