FIXED AXIS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Change of details for Mr William Jonathan Cory Seth-Smith as a person with significant control on 2024-11-01

View Document

02/04/252 April 2025 Termination of appointment of Guy Pelly as a director on 2024-11-01

View Document

02/04/252 April 2025 Cessation of Guy Pelly as a person with significant control on 2024-11-01

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

03/11/233 November 2023 Termination of appointment of Jamie Nicholas Murray Wells as a director on 2023-10-20

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/10/235 October 2023 Micro company accounts made up to 2022-10-31

View Document

02/10/232 October 2023 Director's details changed for Mr Guy Pelly on 2023-10-01

View Document

02/10/232 October 2023 Change of details for Mr William Jonathan Cory Seth-Smith as a person with significant control on 2023-10-01

View Document

02/10/232 October 2023 Change of details for Mr Guy Pelly as a person with significant control on 2023-10-01

View Document

02/10/232 October 2023 Director's details changed for Mr William Jonathan Cory Seth-Smith on 2023-10-01

View Document

02/10/232 October 2023 Director's details changed for Mr Jamie Nicholas Murray Wells on 2023-10-01

View Document

18/07/2318 July 2023 Registered office address changed from The Robbins Building Albert Street Rugby Warwickshire CV21 2SD England to The Robbins Building Albert Street Rugby Warwickshire CV21 2SD on 2023-07-18

View Document

07/07/237 July 2023 Registered office address changed from 33 Thurloe Street London SW7 2LQ United Kingdom to The Robbins Building Albert Street Rugby Warwickshire CV21 2SD on 2023-07-07

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-01-29

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-01-29

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-07-05

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 14/09/19 STATEMENT OF CAPITAL GBP 214291.4

View Document

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE NICHOLAS MURRAY WELLS / 19/07/2019

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JONATHAN CORY SETH-SMITH / 07/11/2018

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 47 MARYLEBONE LANE LONDON W1U 2NT UNITED KINGDOM

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JONATHAN CORY SETH-SMITH / 07/11/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR GUY PELLY / 07/11/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY PELLY / 07/11/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE NICHOLAS MURRAY WELLS / 07/11/2018

View Document

06/11/186 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR GUY PELLY / 23/05/2018

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JONATHAN CORY SETH-SMITH

View Document

03/08/183 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 XFER OF SHARES 23/05/2018

View Document

19/04/1819 April 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/04/183 April 2018 COMPANY NAME CHANGED BLACKFIRE LTD CERTIFICATE ISSUED ON 03/04/18

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR WILLIAM JONATHAN CORY SETH-SMITH

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 16/06/16 STATEMENT OF CAPITAL GBP 200100

View Document

20/06/1620 June 2016 ARTICLES OF ASSOCIATION

View Document

14/06/1614 June 2016 SUB-DIVISION 19/05/16

View Document

09/02/169 February 2016 COMPANY NAME CHANGED HELLFIRE DRINKS LTD CERTIFICATE ISSUED ON 09/02/16

View Document

22/10/1522 October 2015 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