AXIIS LIMITED

Company Documents

DateDescription
16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

06/01/176 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

30/12/1530 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BEATON

View Document

01/09/151 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

02/04/152 April 2015 SECRETARY APPOINTED MR CRAIG ALEXANDER THOMSON

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, SECRETARY RONALD JACK

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

04/09/144 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY ARCHIBALD WALLS

View Document

19/06/1419 June 2014 SECRETARY APPOINTED MR RONALD GILFILLAN JACK

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

05/09/135 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

04/09/124 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

13/09/1113 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN FLETCHER / 01/09/2010

View Document

08/09/108 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN KIRK FLETCHER / 01/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN BEATON / 01/09/2010

View Document

30/12/0930 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 S366A DISP HOLDING AGM 17/08/06

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: MILLER HOUSE 18 SOUTH GROATHILL AVENUE EDINBURGH EH4 2LW

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: 11 WALKER STREET EDINBURGH MIDLOTHIAN EH3 7NE

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0223 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/0223 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/05/0223 May 2002 RECLASSIFIED SHARES 16/04/02

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 COMPANY NAME CHANGED DMWS 526 LIMITED CERTIFICATE ISSUED ON 08/01/02

View Document

17/08/0117 August 2001 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