AXIEN SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Total exemption full accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 22/04/2522 April 2025 | Amended total exemption full accounts made up to 2024-05-31 |
| 12/03/2512 March 2025 | Statement of capital following an allotment of shares on 2025-03-01 |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 17/01/2517 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
| 19/01/2419 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
| 22/12/2322 December 2023 | Cessation of Kirsty Ann Bickford as a person with significant control on 2023-12-01 |
| 22/12/2322 December 2023 | Notification of David John Parker as a person with significant control on 2023-12-01 |
| 31/07/2331 July 2023 | Registered office address changed from 22 Branson Court Plympton Plymouth Devon PL7 2WU England to 25 the Crescent the Crescent Office 11 Plymouth Devon PL1 3AB on 2023-07-31 |
| 19/04/2319 April 2023 | Appointment of Mr David John Parker as a director on 2023-04-19 |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 18/01/2318 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 11/01/2211 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
| 14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
| 14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
| 13/10/2113 October 2021 | Total exemption full accounts made up to 2020-05-31 |
| 09/10/219 October 2021 | Compulsory strike-off action has been suspended |
| 09/10/219 October 2021 | Compulsory strike-off action has been suspended |
| 14/07/2114 July 2021 | Director's details changed for Miss Kirsty Ann Bickford on 2021-07-02 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 25/04/1925 April 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
| 30/11/1830 November 2018 | PREVEXT FROM 28/02/2018 TO 31/05/2018 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
| 30/11/1630 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 05/01/165 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 30/03/1530 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 18/08/1418 August 2014 | REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 49 WYCLIFFE ROAD LAIRA PLYMOUTH PL3 6BZ UNITED KINGDOM |
| 15/08/1415 August 2014 | DIRECTOR APPOINTED MR DARREN HESSION |
| 12/03/1412 March 2014 | DIRECTOR APPOINTED MISS KIRSTY ANN BICKFORD |
| 05/03/145 March 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 28/02/1428 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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