AXICON SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewAppointment of Mrs Clare Joanne Frost as a secretary on 2025-09-05

View Document

05/09/255 September 2025 NewTermination of appointment of Lynne Williams as a secretary on 2025-09-05

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

06/02/256 February 2025 Satisfaction of charge 2 in full

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/02/232 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 SECRETARY APPOINTED MRS LYNNE WILLIAMS

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MRS SARAH HICKS

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/06/1519 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

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

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/06/1427 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR MARTIN ANDREW MORRISON

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR MICHAEL CHARLES HICKS

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR EILEEN DAVIE

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MRS EILEEN DAVIE

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES HICKS

View Document

02/07/132 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/07/1213 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR EILEEN DAVIE

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY JEANETTE HICKS

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR JEANETTE HICKS

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM CAREY

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN MORRISON

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIE

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BERNARD

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/07/1113 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JULIAN CAREY / 17/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN DAVIE / 17/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MORRISON / 17/06/2010

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR JAMES EDWARD BERNARD

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIE / 01/05/2009

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN DAVIE / 01/05/2009

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED JOHN WILLIAM DAVIE

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED ADAM JULIAN CAREY

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED EILEEN DAVIE

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED MARTIN MORRISON

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED JEANETTE HICKS

View Document

06/11/086 November 2008 ADOPT MEM AND ARTS 20/10/2008

View Document

28/10/0828 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/10/0816 October 2008 COMPANY NAME CHANGED SYMBOL SERVICES LTD. CERTIFICATE ISSUED ON 20/10/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 SECRETARY APPOINTED JEANETTE HICKS

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM CROFT

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: CHURCH ROAD WESTON ON THE GREEN BICESTER OXON OX6 8QP

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

05/02/075 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 EXEMPTION FROM APPOINTING AUDITORS 23/01/97

View Document

27/02/9727 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

07/06/937 June 1993 RETURN MADE UP TO 17/06/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 AUDITOR'S RESIGNATION

View Document

07/05/937 May 1993 REGISTERED OFFICE CHANGED ON 07/05/93 FROM: 15 THE BALTIC CENTRE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9BU

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

15/06/9215 June 1992 RETURN MADE UP TO 17/06/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

19/03/9219 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9124 October 1991 RETURN MADE UP TO 12/03/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 RETURN MADE UP TO 17/06/91; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 £99998 19/04/91

View Document

23/05/9123 May 1991 NC INC ALREADY ADJUSTED 19/04/91

View Document

16/04/9116 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

15/05/9015 May 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/898 June 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

03/05/893 May 1989 NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989 COMPANY NAME CHANGED TREEGORSE LIMITED CERTIFICATE ISSUED ON 02/05/89

View Document

25/11/8825 November 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

21/11/8821 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

15/03/8815 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

14/03/8814 March 1988 NEW DIRECTOR APPOINTED

View Document

17/08/8717 August 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/861 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

03/05/863 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/84

View Document

03/05/863 May 1986 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

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