AXXESS IDENTIFICATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/04/1618 April 2016 14/03/16 STATEMENT OF CAPITAL GBP 106348.24

View Document

18/04/1618 April 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/12/1522 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

17/11/1417 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

01/02/131 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/12/1224 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/01/1112 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA MARY VAN EEKEREN / 16/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK FRANCISCO VAN EEKEREN / 16/08/2010

View Document

26/01/1026 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA MARY VAN EEKEREN / 01/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK FRANCISCO VAN EEKEREN / 01/12/2009

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL FOX

View Document

21/12/0921 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FOX / 02/09/2008

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/03/0812 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 MEMORANDUM OF ASSOCIATION

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NC INC ALREADY ADJUSTED 24/03/05

View Document

19/04/0519 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/04/0519 April 2005 £ NC 120000/200027 24/03

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

22/07/0422 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0422 July 2004 S-DIV 17/07/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/07/0318 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/02/0328 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/035 February 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/01/0122 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9824 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

24/12/9824 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/12/9731 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9726 February 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/958 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/958 January 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 ACCOUNTING REF. DATE EXT FROM 14/08 TO 31/12

View Document

02/12/942 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9414 September 1994 COMPANY NAME CHANGED ARGINA (UK) LIMITED CERTIFICATE ISSUED ON 15/09/94

View Document

08/09/948 September 1994 NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 14/08

View Document

22/12/9322 December 1993 SECRETARY RESIGNED

View Document

14/12/9314 December 1993 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