AXION ENGINEERING LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/09/2411 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/06/2418 June 2024 Termination of appointment of John Anthony Harry as a director on 2024-06-10

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/06/2320 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER MORTON

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM UNIT 2 TUDOR HOUSE MEADWAY BRAMHALL STOCKPORT CHESHIRE SK7 2DG

View Document

08/08/188 August 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

16/07/1816 July 2018 ADOPT ARTICLES 20/06/2018

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH FREEGARD

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY KEITH FREEGARD

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

07/03/187 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/02/1419 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

20/02/1320 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/02/129 February 2012 CURREXT FROM 28/02/2012 TO 30/06/2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY HARRY / 09/02/2012

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH FREEGARD / 09/02/2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER MORTON / 09/02/2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MARTIN FREEGARD / 09/02/2012

View Document

09/02/129 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 89 WOODFORD ROAD BRAMHALL STOCKPORT SK7 1JR UNITED KINGDOM

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES THOMAS HARRY / 09/02/2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL HARRY / 09/02/2012

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

23/03/1123 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

09/02/109 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information