SIXAXIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Change of details for Jay Lockwood as a person with significant control on 2025-01-29 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-17 with updates |
29/01/2529 January 2025 | Director's details changed for Mr Jay Marcus Lockwood on 2025-01-29 |
29/01/2529 January 2025 | Change of details for Penelope Lockwood as a person with significant control on 2025-01-29 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
24/01/2424 January 2024 | Change of share class name or designation |
24/01/2424 January 2024 | Change of share class name or designation |
17/01/2417 January 2024 | Change of details for Jay Lockwood as a person with significant control on 2023-11-30 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with updates |
05/12/235 December 2023 | Registered office address changed from C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to 9 Victoria Road Fulwood Preston Lancashire PR2 8nd on 2023-12-05 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with no updates |
14/12/2214 December 2022 | Director's details changed for Mr Jay Marcus Lockwood on 2022-11-02 |
14/12/2214 December 2022 | Registered office address changed from 97 Ribchester Road Clayton Le Dale Blackburn BB1 9HT England to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 2022-12-14 |
14/12/2214 December 2022 | Director's details changed for Mr Jay Marcus Lockwood on 2022-12-13 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/01/2230 January 2022 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/02/2127 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
22/03/2022 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
04/03/184 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
04/03/184 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE LOCKWOOD |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
17/11/1717 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM C/O C L SIMPSON & CO 312 STATION ROAD BAMBER BRIDGE PRESTON LANCASHIRE PR5 6EH |
15/11/1615 November 2016 | 28/02/16 TOTAL EXEMPTION FULL |
19/03/1619 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/03/1517 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
17/03/1517 March 2015 | REGISTERED OFFICE CHANGED ON 17/03/2015 FROM C/O C L SIMPSON & CO 312B STATION ROAD BAMBER BRIDGE PRESTON LANCASHIRE PR5 6EH |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
17/03/1417 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
19/03/1319 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
17/11/1217 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
19/03/1219 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
07/02/127 February 2012 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM FREDERICK HOUSE DEAN GROUP BUSINESS PARK BRENDA ROAD HARTLEPOOL CLEVELAND TS25 2BW UNITED KINGDOM |
23/02/1123 February 2011 | 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