AXSOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
01/03/151 March 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
01/03/151 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD MASON / 01/03/2014 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
23/10/1423 October 2014 | REGISTERED OFFICE CHANGED ON 23/10/2014 FROM LYNDHURST NEW PARK STREET MORLEY LEEDS WEST YORKSHIRE LS27 0PT |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/02/144 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
15/03/1315 March 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
29/02/1229 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
28/03/1128 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD MASON / 12/03/2010 |
12/03/1012 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
23/02/0923 February 2009 | APPOINTMENT TERMINATED SECRETARY JO FEATHERSTONE |
23/02/0923 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BEN MASON / 01/07/2008 |
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 |
29/02/0829 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
05/03/075 March 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07 |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
02/02/052 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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