DAXLITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/10/234 October 2023 Change of details for Barry Samson as a person with significant control on 2023-10-03

View Document

03/10/233 October 2023 Registered office address changed from Mulberry House White Lane Ash Green Aldershot Surrey GU12 6HW United Kingdom to C/O Glover Stanbury 30 Bear Street Barnstaple Devon EX32 7DD on 2023-10-03

View Document

03/10/233 October 2023 Director's details changed for Barry Samson on 2023-10-03

View Document

02/05/232 May 2023 Registered office address changed from Coltwood House 2 Tongham Road Runfold Farnham Surrey GU10 1PH United Kingdom to Mulberry House White Lane Ash Green Aldershot Surrey GU12 6HW on 2023-05-02

View Document

02/05/232 May 2023 Confirmation statement made on 2023-02-20 with updates

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/04/2327 April 2023 Change of details for Barry Samson as a person with significant control on 2023-04-26

View Document

27/04/2327 April 2023 Change of details for Barry Samson as a person with significant control on 2022-10-19

View Document

26/04/2326 April 2023 Director's details changed for Barry Samson on 2023-04-26

View Document

26/04/2326 April 2023 Termination of appointment of Pauline Samson as a director on 2022-10-19

View Document

26/04/2326 April 2023 Cessation of Pauline Samson as a person with significant control on 2022-10-19

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/02/2026 February 2020 CESSATION OF PAULINE SAMSON AS A PSC

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 CESSATION OF BARRY SAMSON AS A PSC

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 17A BLACKWATER TRADING ESTATE BLACKWATER WAY ALDERSHOT HAMPSHIRE GU12 4DN

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / BARRY SAMSON / 18/03/2019

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / PAULINE SAMSON / 18/03/2019

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / BARRY SAMSON / 21/03/2019

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / PAULINE SAMSON / 21/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE SAMSON / 18/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / BARRY SAMSON / 21/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / BARRY SAMSON / 18/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE SAMSON / 21/03/2019

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

14/12/1814 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY SAMSON

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE SAMSON

View Document

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SAMSON

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079553610001

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 CURREXT FROM 29/02/2016 TO 30/04/2016

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/03/1531 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARRY SAMSON / 22/02/2013

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE SAMSON / 22/02/2013

View Document

29/05/1429 May 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN SAMSON / 22/02/2013

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 94 ACRE LANE LONDON SW2 5QN ENGLAND

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 94-96 ACRE LANE BRIXTON LONDON SW2 5QN

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 94-96 ACRE LANE LONDON SW2 5QN ENGLAND

View Document

20/02/1220 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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