ONEAXIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with updates

View Document

12/04/2312 April 2023 Registered office address changed from St David's George Street Bathgate West Lothian EH48 1PH to Lochhouse Cottage Bo'ness Road Linlithgow West Lothian EH49 7RG on 2023-04-12

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with updates

View Document

05/04/225 April 2022 Director's details changed for William Henderson on 2022-04-05

View Document

05/04/225 April 2022 Change of details for Carole Jane Morrison Henderson as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Change of details for William Henderson as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Director's details changed for Carole Jane Morrison Henderson on 2022-04-05

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

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

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/11/199 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

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

View Accounts

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENDERSON / 25/09/2013

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE JANE MORRISON HENDERSON / 25/09/2013

View Document

25/09/1425 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DISS40 (DISS40(SOAD))

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1115 April 2011 FIRST GAZETTE

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENDERSON / 23/10/2009

View Document

28/09/1028 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLE JANE MORRISON HENDERSON / 23/10/2009

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE JANE MORRISON HENDERSON / 23/10/2009

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM FERRYBURN HOUSE ROSEBERRY AVENUE SOUTH QUEENSFERRY EH30 9JG

View Document

07/10/097 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENDERSON / 31/03/2009

View Document

20/04/0920 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLE HENDERSON / 31/03/2009

View Document

20/04/0920 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLE HENDERSON / 31/03/2009

View Document

20/04/0920 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLE HENDERSON / 31/03/2009

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/078 March 2007 PARTIC OF MORT/CHARGE *****

View Document

21/11/0621 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/07/0617 July 2006 PARTIC OF MORT/CHARGE *****

View Document

05/10/055 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

05/12/045 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

24/07/0424 July 2004 PARTIC OF MORT/CHARGE *****

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: THE OLD LIBRARY 13 KIRK LOAN EDINBURGH EH12 7HD

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0210 April 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/00

View Document

11/12/0111 December 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: WESTER HOUSE 8 OSBOURNE TERRACE EDINBURGH EH12 5HG

View Document

25/09/0025 September 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

04/10/964 October 1996 ALTER MEM AND ARTS 03/10/96

View Document

04/10/964 October 1996 NEW SECRETARY APPOINTED

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

04/10/964 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/964 October 1996 SECRETARY RESIGNED

View Document

04/10/964 October 1996 REGISTERED OFFICE CHANGED ON 04/10/96 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

24/09/9624 September 1996 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