AXIA DIGITAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewChange of details for Mr Christopher Peat as a person with significant control on 2025-09-02

View Document

02/09/252 September 2025 NewDirector's details changed for Mr Richard Austen Etheridge on 2025-09-02

View Document

02/09/252 September 2025 NewSecretary's details changed for Mr Paul Anthony Chubb Mbe on 2025-09-02

View Document

02/09/252 September 2025 NewDirector's details changed for Mr Christopher Peat Obe on 2025-09-02

View Document

02/09/252 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

02/09/252 September 2025 NewChange of details for Mr Paul Anthony Chubb Mbe as a person with significant control on 2025-09-02

View Document

02/09/252 September 2025 NewChange of details for Mr Christopher Peat Obe as a person with significant control on 2025-09-02

View Document

02/09/252 September 2025 NewChange of details for Mr Richard Austen Etheridge as a person with significant control on 2025-09-02

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

01/09/231 September 2023 Director's details changed for Mr Christopher Peat Obe on 2023-04-01

View Document

01/09/231 September 2023 Director's details changed for Mr Richard Austen Etheridge on 2023-04-01

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Change of share class name or designation

View Document

28/06/2328 June 2023 Memorandum and Articles of Association

View Document

28/06/2328 June 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Memorandum and Articles of Association

View Document

25/05/2325 May 2023 Change of share class name or designation

View Document

25/05/2325 May 2023 Resolutions

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Change of name notice

View Document

18/04/2318 April 2023 Certificate of change of name

View Document

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

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

14/11/2214 November 2022 Change of details for Mr Christopher Peat as a person with significant control on 2022-11-14

View Document

14/11/2214 November 2022 Change of details for Mr Paul Anthony Chubb as a person with significant control on 2022-11-14

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Satisfaction of charge 1 in full

View Document

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

View Accounts

12/01/2212 January 2022 Second filing for the notification of Paul Anthony Chubb as a person with significant control

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PEAT OBE / 01/11/2018

View Document

30/05/1830 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 Notification of Paul Anthony Chubb as a person with significant control on 2017-10-18

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PEAT OBE / 13/11/2017

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY CHUBB

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

21/08/1721 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN O'DONOGHUE

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PEAT / 10/06/2016

View Document

10/06/1610 June 2016 AUDITOR'S RESIGNATION

View Document

10/06/1610 June 2016 SECRETARY APPOINTED MR PAUL ANTHONY CHUBB MBE

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

27/11/1527 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM UNIT 28 BATLEY BUSINESS CENTRE TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM COUNTY HALL PO BOX 78 PRESTON PR1 8XJ

View Document

14/11/1414 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/11/147 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEAN

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM UNIT 28 BATLEY BUSINESS & TECHNOLOGY CENTRE TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER

View Document

30/05/1430 May 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR BARRIE HOPSON

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY PAUL CHUBB

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WELLS

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOZLEY

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CHUBB

View Document

03/12/133 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MS KAREN TERESA O'DONOGHUE

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR STEPHEN MICHAEL DEAN

View Document

16/07/1316 July 2013 DISPENSE NEED TO HOLD AGM 09/07/2013

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/11/1226 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MOZLEY / 07/11/2010

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER WELLS / 07/11/2010

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/11/1030 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM UNIT 28 BATLEY BUSINESS & TECHNOLOGY CENTRE TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER UNITED KINGDOM

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM UNIT 68 ANNEX 4 BATLEY BUSINESS & TECHNOLOGY CENTRE TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WELLS / 06/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CHUBB / 06/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD AUSTEN ETHERIDGE / 06/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PEAT / 06/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MOZLEY / 06/11/2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/0911 February 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE HOPSON / 01/01/2008

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS PEAT / 01/01/2008

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ETHERIDGE / 01/01/2008

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN WALKER

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 SECRETARY RESIGNED

View Document

09/11/059 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: WHARFE BANK HOUSE IKLEY ROAD OTLEY LEEDS LS21 3JP

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0130 July 2001 NC INC ALREADY ADJUSTED 01/06/01

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/02/0014 February 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

08/11/998 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW SECRETARY APPOINTED

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/9820 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 COMPANY NAME CHANGED LIFESKILLS CITIZEN CONNECT LIMIT ED CERTIFICATE ISSUED ON 07/07/98

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99

View Document

13/02/9813 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 ALTER MEM AND ARTS 16/01/98

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

09/02/989 February 1998 £ NC 1000/100 16/01/98

View Document

09/02/989 February 1998 NC DEC ALREADY ADJUSTED 16/01/98

View Document

04/02/984 February 1998 COMPANY NAME CHANGED SPEED 6596 LIMITED CERTIFICATE ISSUED ON 05/02/98

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: WHARFE BANK HOUSE IKLEY ROAD OTLEY LEEDS LS21 3JP

View Document

12/11/9712 November 1997 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