SAXIS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-29

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-09-29

View Document

14/03/2314 March 2023 Change of name notice

View Document

14/03/2314 March 2023 Certificate of change of name

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-20 with updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

23/09/2223 September 2022 Change of details for Lee Alan Douglas as a person with significant control on 2021-11-25

View Document

09/01/229 January 2022 Purchase of own shares.

View Document

09/01/229 January 2022 Cancellation of shares. Statement of capital on 2021-11-25

View Document

10/12/2110 December 2021 Termination of appointment of Mark Stephen Burgess as a secretary on 2021-11-25

View Document

10/12/2110 December 2021 Termination of appointment of Mark Stephen Burgess as a director on 2021-11-25

View Document

10/12/2110 December 2021 Cessation of Rebecca Jane Burgess as a person with significant control on 2021-11-25

View Document

10/12/2110 December 2021 Cessation of Mark Stephen Burgess as a person with significant control on 2021-11-25

View Document

10/12/2110 December 2021 Termination of appointment of Rebecca Jane Burgess as a director on 2021-11-25

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

02/12/212 December 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

29/06/2029 June 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

27/06/1927 June 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

10/04/1810 April 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

28/09/1628 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE ALAN DOUGLAS / 01/05/2015

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED LEE ALAN DOUGLAS

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LIM

View Document

28/06/1628 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/06/1530 June 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

26/09/1426 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/09/1320 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/09/1221 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/11/0917 November 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/05/0510 May 2005 S366A DISP HOLDING AGM 02/05/05

View Document

11/12/0411 December 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: SUNBURY INR BUSINESS CENTRE BROOKLANDS CLOSE WINDMILL ROAD SUNBURY ON THAMES MIDDLESEX TW16 7DX

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 28 GARDEN CLOSE ASHFORD MIDDLESEX TW15 1LH

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

17/11/0117 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 122B NORTH STREET HORNCHURCH ESSEX RM11 1SU

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information