AXIAL SYSTEMS LTD.

Company Documents

DateDescription
13/12/2413 December 2024 Final Gazette dissolved following liquidation

View Document

13/12/2413 December 2024 Final Gazette dissolved following liquidation

View Document

25/04/2425 April 2024 Administrator's progress report

View Document

14/03/2414 March 2024 Notice of extension of period of Administration

View Document

16/10/2316 October 2023 Administrator's progress report

View Document

18/04/2318 April 2023 Notice of deemed approval of proposals

View Document

25/03/2325 March 2023 Statement of administrator's proposal

View Document

21/03/2321 March 2023 Registered office address changed from Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE to The Chancery 58 Spring Gardens Manchester M2 1EW on 2023-03-21

View Document

21/03/2321 March 2023 Appointment of an administrator

View Document

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

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 Guy Steven Blackman as a director 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

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

View Document

04/01/234 January 2023 Notification of Nvm Private Equity Llp as a person with significant control on 2022-12-30

View Document

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

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

23/09/2123 September 2021 Full accounts made up to 2021-05-31

View Document

27/08/2027 August 2020 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

25/02/2025 February 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

22/02/1922 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

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

View Document

27/02/1827 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

20/03/1720 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

20/10/1520 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

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

View Document

24/06/1424 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/06/1424 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/06/147 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022647540008

View Document

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

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JULIAN SIMMONDS / 04/03/2013

View Document

23/10/1323 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

12/10/1212 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

View Document

01/12/111 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/10/1112 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ARSHAD HUSSAIN / 01/06/2010

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR GUY BLACKMAN

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RUSSELL SPENCER / 01/06/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES JONES / 01/06/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JULIAN SIMMONDS / 01/06/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY LLOYD / 01/06/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARSHAD HUSSAIN / 01/06/2010

View Document

18/10/1018 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY GUY BLACKMAN

View Document

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

View Document

27/08/1027 August 2010 SECRETARY APPOINTED MR GUY BLACKMAN

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES JONES / 26/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY LLOYD / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RUSSELL SPENCER / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARSHAD HUSSAIN / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JULIAN SIMMONDS / 26/10/2009

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM JONES / 01/10/2009

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED MR TIM JONES

View Document

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

View Document

24/11/0824 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR ASH HUSSAIN

View Document

28/04/0828 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/04/0821 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/04/089 April 2008 AUDITOR'S RESIGNATION

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY MICHELLE SPENCER

View Document

09/04/089 April 2008 DIRECTOR AND SECRETARY APPOINTED ARSHAD HUSSAIN

View Document

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

View Document

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

View Document

07/04/087 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/04/087 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/11/0710 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

14/05/0714 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: TECTONIC PLACE HOLYPORT ROAD MAIDENHEAD BERKSHIRE SL6 2EZ

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

23/11/0123 November 2001 NC INC ALREADY ADJUSTED 11/12/00

View Document

26/10/0126 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/01/013 January 2001 £ NC 1000/100000 11/12

View Document

03/01/013 January 2001 S-DIV 11/12/00

View Document

03/01/013 January 2001 ADOPT ARTICLES 11/12/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

04/09/994 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED

View Document

09/01/989 January 1998 SECRETARY RESIGNED

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 REGISTERED OFFICE CHANGED ON 24/06/97 FROM: MOUNTBATTEN HOUSE FAIRACRES BUSINESS PARK WEDWORTH ROAD, WINDSOR BERKSHIRE, SL4 4LE

View Document

17/05/9717 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

16/11/9516 November 1995 RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 RETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

13/03/9413 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9310 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9310 December 1993 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/05

View Document

14/07/9314 July 1993 REGISTERED OFFICE CHANGED ON 14/07/93 FROM: 45 HARCOURT ROAD DORMEY REACH MAIDENHEAD SL6 0DT

View Document

08/07/938 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

08/07/938 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

08/07/938 July 1993 EXEMPTION FROM APPOINTING AUDITORS 25/02/92

View Document

02/07/932 July 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

30/06/9330 June 1993 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/937 June 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/06/93

View Document

07/06/937 June 1993 COMPANY NAME CHANGED BOLDSELECT LIMITED CERTIFICATE ISSUED ON 08/06/93

View Document

02/03/932 March 1993 FIRST GAZETTE

View Document

15/03/9115 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

15/03/9115 March 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

09/08/909 August 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

27/01/8927 January 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

19/07/8819 July 1988 REGISTERED OFFICE CHANGED ON 19/07/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/07/8819 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/8813 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/8813 July 1988 ALTER MEM AND ARTS 200688

View Document

06/06/886 June 1988 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