AXIS ARCHITECTURE & DESIGN MANAGEMENT LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/05/244 May 2024 Termination of appointment of Stephen Peter Burlaga as a director on 2024-05-03

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/02/237 February 2023 Appointment of Mr Timothy Christopher Hookham as a director on 2022-04-01

View Document

07/02/237 February 2023 Termination of appointment of William King as a secretary on 2023-02-07

View Document

07/02/237 February 2023 Appointment of Mr Benjamin David Rayner Otter as a director on 2022-04-01

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

10/03/2010 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN SEERS

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

12/06/1912 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

13/04/1813 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NIGEL BROWN / 02/10/2015

View Document

18/08/1518 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

05/03/155 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

21/08/1421 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

09/04/149 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

02/09/132 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

26/09/1226 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

26/08/1126 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

24/08/1024 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOFER JAMES COONEY / 16/08/2010

View Document

21/05/1021 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM KING / 26/08/2008

View Document

10/07/0810 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

19/11/0719 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0716 November 2007 £ IC 400/320 26/10/07 £ SR 80@1=80

View Document

16/11/0716 November 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/11/076 November 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/11/075 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/071 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

31/10/0731 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 16/08/05; NO CHANGE OF MEMBERS

View Document

17/03/0517 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 16/08/04; NO CHANGE OF MEMBERS

View Document

26/03/0426 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: 20 FURNIVAL STREET SHEFFIELD SOUTH YORKSHIRE S1 4QT

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/10/0025 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0021 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/08/9824 August 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 REGISTERED OFFICE CHANGED ON 02/12/97 FROM: C/O JOHN CLARKE & CO KINGFISHER HOUSE 90 ROCKINGHAM STREET SHEFFIELD SI 4EB

View Document

24/11/9724 November 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

05/10/945 October 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/08/9316 August 1993 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