CROSS AXLE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/01/245 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Notification of Cordelia House as a person with significant control on 2022-09-19

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

20/09/2220 September 2022 Change of details for Mr Christopher John Bush as a person with significant control on 2022-09-19

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-06 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/11/184 November 2018 SECRETARY'S CHANGE OF PARTICULARS / TREVOR RICHARD BUSH / 30/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM GRETNA-COT BARTON INDUSTRIAL ESTATE UPPER WIELD ALRESFORD HAMPSHIRE SO24 9RN

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BUSH / 22/01/2018

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BUSH / 22/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

06/06/176 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BUSH / 06/09/2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

14/02/1614 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/09/1519 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

10/05/1510 May 2015 APPOINTMENT TERMINATED, DIRECTOR GLENN MOTTRAM

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/09/1428 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

15/06/1415 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BUSH / 26/04/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/09/1220 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ANTHONY MOTTRAM / 28/08/2012

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/10/111 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BUSH / 02/06/2011

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ANTHONY MOTTRAM / 01/02/2011

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BUSH / 01/09/2010

View Document

20/09/1020 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ANTHONY MOTTRAM / 01/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ANTHONY MOTTRAM / 01/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BUSH / 07/09/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM UNIT 1 WIELD INDUSTRIES, LOWER WIELD, ALRESFORD HAMPSHIRE SO24 9RX

View Document

29/09/0929 September 2009 SECRETARY'S CHANGE OF PARTICULARS / TREVOR BUSH / 29/09/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED MR GLENN ANTHONY MOTTRAM

View Document

02/09/092 September 2009 SECRETARY'S CHANGE OF PARTICULARS / TREVOR BUSH / 28/08/2009

View Document

02/08/092 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/0928 July 2009 COMPANY NAME CHANGED CHRIS BUSH LTD CERTIFICATE ISSUED ON 29/07/09

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 1 BAKERS FIELD, GREATHAM LISS HANTS GU33 6EX

View Document

25/09/0725 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 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