AXIAL SYSTEMS EBT LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Previous accounting period extended from 2022-05-31 to 2022-11-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2021-05-31

View Document

27/08/2027 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

25/02/2025 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

21/02/1921 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

27/02/1827 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

21/03/1621 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

24/03/1524 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HODSON

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR KARL NICHOLAS COCKWILL

View Document

01/04/141 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

20/03/1320 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR PETER ANTHONY LLOYD

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR PAUL RUSSELL SPENCER

View Document

08/10/128 October 2012 DIRECTOR APPOINTED PETER STRUAN HODSON

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR ASH HUSSAIN

View Document

23/03/1223 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

22/02/1222 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

29/03/1129 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

24/03/1024 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM LINNEY

View Document

28/04/0828 April 2008 CURREXT FROM 31/03/2009 TO 31/05/2009

View Document

18/03/0818 March 2008 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