AXXESS 28 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

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

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

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

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

20/11/1820 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1518 September 2015 SAIL ADDRESS CHANGED FROM: ACCOUNTING WORX 7 HEADLEY ROAD WOODLEY READING RG5 4JB ENGLAND

View Document

18/09/1518 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

17/08/1417 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 SAIL ADDRESS CHANGED FROM: 400 THAMES VALLEY PARK DRIVE READING RG6 1PT ENGLAND

View Document

26/09/1326 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 07/09/12 STATEMENT OF CAPITAL GBP 17900

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/08/1125 August 2011 SAIL ADDRESS CREATED

View Document

25/08/1125 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

09/07/119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SOLDER / 12/08/2010

View Document

29/09/1029 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

16/09/0916 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/083 November 2008 SHARES ISSUED 27/10/2008

View Document

03/11/083 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/087 October 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 SECRETARY RESIGNED

View Document

27/03/0427 March 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: 51 CROFTON CLOSE FOREST PARK BRACKNELL BERKSHIRE RG12 0UT

View Document

31/08/0131 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

24/03/0024 March 2000 COMPANY NAME CHANGED SYSTEM X (UK) LIMITED CERTIFICATE ISSUED ON 27/03/00

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

13/03/9813 March 1998 COMPANY NAME CHANGED CORNICHE SECURITY SYSTEMS LIMITE D CERTIFICATE ISSUED ON 16/03/98

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

14/09/9414 September 1994 RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9411 July 1994 REGISTERED OFFICE CHANGED ON 11/07/94 FROM: HAYE & REID 8 SHUTE END WOKINGHAM BERKS RG11 1BL

View Document

23/09/9323 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

23/09/9323 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 EXEMPTION FROM APPOINTING AUDITORS 14/06/93

View Document

21/06/9321 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

21/06/9321 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9227 April 1992 COMPANY NAME CHANGED LARGEDIGIT LIMITED CERTIFICATE ISSUED ON 28/04/92

View Document

23/03/9223 March 1992 REGISTERED OFFICE CHANGED ON 23/03/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/03/9223 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 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