AXEL MOTORSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-04-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Micro company accounts made up to 2023-10-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

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

View Accounts

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

04/05/204 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL WARREN PLACKETT SMITH / 24/04/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN PLACKETT SMITH / 24/04/2019

View Document

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

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM KEEPERS RETREAT . FLECKNOE RUGBY WARWICKSHIRE CV23 8AT

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY JULIE PLACKETT SMITH

View Document

03/01/173 January 2017 PREVEXT FROM 30/04/2016 TO 31/10/2016

View Document

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

View Accounts

24/05/1624 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

25/05/1525 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

09/09/139 September 2013 COMPANY NAME CHANGED AIR COMPRESSORS UK SALES LTD CERTIFICATE ISSUED ON 09/09/13

View Document

18/06/1318 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/12/1229 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

11/05/1211 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

16/06/1116 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM UNIT A5&6, GREENWOOD COURT ATTLEBOROUGH FIELDS IND ESTATE NUNEATON WARWICKSHIRE CV11 6RT

View Document

13/07/1013 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/08/0710 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0710 August 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: UNIT 2 BODMIN ROAD WYKEN COVENTRY CV2 5DB

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

19/06/0319 June 2003 COMPANY NAME CHANGED SECKLOE 74 LIMITED CERTIFICATE ISSUED ON 19/06/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: SECKLOE HOUSE 101 NORTH 13TH ST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 3NU

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

30/04/0130 April 2001 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