SIXAXIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Change of details for Jay Lockwood as a person with significant control on 2025-01-29

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

29/01/2529 January 2025 Director's details changed for Mr Jay Marcus Lockwood on 2025-01-29

View Document

29/01/2529 January 2025 Change of details for Penelope Lockwood as a person with significant control on 2025-01-29

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/01/2424 January 2024 Change of share class name or designation

View Document

24/01/2424 January 2024 Change of share class name or designation

View Document

17/01/2417 January 2024 Change of details for Jay Lockwood as a person with significant control on 2023-11-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

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

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

14/12/2214 December 2022 Director's details changed for Mr Jay Marcus Lockwood on 2022-11-02

View Document

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

View Document

14/12/2214 December 2022 Director's details changed for Mr Jay Marcus Lockwood on 2022-12-13

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

04/03/184 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE LOCKWOOD

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

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

View Document

15/11/1615 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

19/03/1619 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/03/1517 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

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

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/03/1319 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/11/1217 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/03/1219 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

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

View Document

23/02/1123 February 2011 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