DAXLITE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
05/12/245 December 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with updates |
29/01/2429 January 2024 | Micro company accounts made up to 2023-04-30 |
04/10/234 October 2023 | Change of details for Barry Samson as a person with significant control on 2023-10-03 |
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 |
03/10/233 October 2023 | Director's details changed for Barry Samson on 2023-10-03 |
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 |
02/05/232 May 2023 | Confirmation statement made on 2023-02-20 with updates |
30/04/2330 April 2023 | Compulsory strike-off action has been discontinued |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/04/2330 April 2023 | Compulsory strike-off action has been discontinued |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
27/04/2327 April 2023 | Change of details for Barry Samson as a person with significant control on 2023-04-26 |
27/04/2327 April 2023 | Change of details for Barry Samson as a person with significant control on 2022-10-19 |
26/04/2326 April 2023 | Director's details changed for Barry Samson on 2023-04-26 |
26/04/2326 April 2023 | Termination of appointment of Pauline Samson as a director on 2022-10-19 |
26/04/2326 April 2023 | Cessation of Pauline Samson as a person with significant control on 2022-10-19 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-20 with updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/01/2125 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
26/02/2026 February 2020 | CESSATION OF PAULINE SAMSON AS A PSC |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
26/02/2026 February 2020 | CESSATION OF BARRY SAMSON AS A PSC |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/03/1922 March 2019 | REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 17A BLACKWATER TRADING ESTATE BLACKWATER WAY ALDERSHOT HAMPSHIRE GU12 4DN |
22/03/1922 March 2019 | PSC'S CHANGE OF PARTICULARS / BARRY SAMSON / 18/03/2019 |
22/03/1922 March 2019 | PSC'S CHANGE OF PARTICULARS / PAULINE SAMSON / 18/03/2019 |
22/03/1922 March 2019 | PSC'S CHANGE OF PARTICULARS / BARRY SAMSON / 21/03/2019 |
22/03/1922 March 2019 | PSC'S CHANGE OF PARTICULARS / PAULINE SAMSON / 21/03/2019 |
21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE SAMSON / 18/03/2019 |
21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY SAMSON / 21/03/2019 |
21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY SAMSON / 18/03/2019 |
21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE SAMSON / 21/03/2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
14/12/1814 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
21/02/1821 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY SAMSON |
21/02/1821 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE SAMSON |
12/01/1812 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
17/01/1717 January 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK SAMSON |
25/11/1625 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079553610001 |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/02/1622 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
09/12/159 December 2015 | CURREXT FROM 29/02/2016 TO 30/04/2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
31/03/1531 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
29/05/1429 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY SAMSON / 22/02/2013 |
29/05/1429 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE SAMSON / 22/02/2013 |
29/05/1429 May 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
29/05/1429 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN SAMSON / 22/02/2013 |
14/05/1414 May 2014 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 94 ACRE LANE LONDON SW2 5QN ENGLAND |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/05/137 May 2013 | REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 94-96 ACRE LANE BRIXTON LONDON SW2 5QN |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/02/1321 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
16/11/1216 November 2012 | REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 94-96 ACRE LANE LONDON SW2 5QN ENGLAND |
20/02/1220 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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