AXIAL SYSTEMS HOLDINGS LIMITED

Company Documents

DateDescription
23/11/2423 November 2024 Final Gazette dissolved following liquidation

View Document

23/11/2423 November 2024 Final Gazette dissolved following liquidation

View Document

23/08/2423 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

21/06/2421 June 2024 Liquidators' statement of receipts and payments to 2024-05-01

View Document

09/06/239 June 2023 Statement of affairs

View Document

15/05/2315 May 2023 Registered office address changed from Tectonic Place, Holyport Road Maidenhead Berkshire SL6 2YE to The Chancery 58 Spring Gardens Manchester M2 1EW on 2023-05-15

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Appointment of a voluntary liquidator

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

13/03/2313 March 2023 Termination of appointment of Timothy Charles Jones as a secretary on 2023-03-10

View Document

13/03/2313 March 2023 Termination of appointment of Antony Ian English as a director on 2023-03-10

View Document

13/03/2313 March 2023 Termination of appointment of Guy Steven Blackman as a director on 2023-03-10

View Document

13/03/2313 March 2023 Termination of appointment of Timothy Charles Jones as a director on 2023-03-10

View Document

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

View Document

30/12/2230 December 2022 Cessation of Antony Ian English as a person with significant control on 2022-12-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

23/09/2123 September 2021 Group of companies' accounts made up to 2021-05-31

View Document

27/08/2027 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Document

25/02/2025 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

21/02/1921 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR ANTONY IAN ENGLISH

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMMONDS

View Document

16/03/1816 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

21/03/1721 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

01/03/161 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RUSSELL SPENCER / 26/02/2016

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY STEVEN BLACKMAN / 26/02/2016

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY LLOYD / 26/02/2016

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JULIAN SIMMONDS / 26/02/2016

View Document

13/01/1613 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

03/03/153 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 GROUP OF COMPANIES' 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

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES JONES / 01/08/2014

View Document

27/02/1427 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

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

View Document

18/10/1218 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

15/10/1215 October 2012 ADOPT ARTICLES 01/10/2012

View Document

15/10/1215 October 2012 CONSOLIDATION 01/10/12

View Document

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

View Document

08/10/128 October 2012 SECRETARY APPOINTED MR TIMOTHY CHARLES JONES

View Document

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

View Document

20/03/1220 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

17/03/1117 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

24/09/1024 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIBSON

View Document

16/03/1016 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY STEVEN BLACKMAN / 20/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANLEY GIBSON / 20/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASH HUSSAIN / 20/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM JONES / 20/02/2010

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR PETER STRUAN HODSON

View Document

19/10/0919 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR TIM JONES

View Document

26/02/0926 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM LINNEY

View Document

18/12/0818 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/04/089 April 2008 DIRECTOR APPOINTED MICHAEL JULIAN SIMMONDS

View Document

09/04/089 April 2008 DIRECTOR APPOINTED PETER ANTHONY LLOYD

View Document

09/04/089 April 2008 CONSO

View Document

09/04/089 April 2008 DIRECTOR APPOINTED GUY STEVEN BLACKMAN

View Document

09/04/089 April 2008 ADOPT ARTICLES 31/03/2008

View Document

09/04/089 April 2008 ARTICLES OF ASSOCIATION

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/089 April 2008 DIRECTOR APPOINTED PAUL RUSSELL SPENCER

View Document

09/04/089 April 2008 DIRECTOR APPOINTED RICHARD STANLEY GIBSON

View Document

09/04/089 April 2008 NC INC ALREADY ADJUSTED 31/03/08

View Document

09/04/089 April 2008 CURREXT FROM 28/02/2009 TO 31/05/2009

View Document

07/04/087 April 2008 COMPANY TRANSACTION 31/03/2008

View Document

20/02/0820 February 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