AXIS ARCHITECTURE 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 New | Total exemption full accounts made up to 2025-03-31 |
25/04/2525 April 2025 | Previous accounting period extended from 2024-12-31 to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
17/04/2417 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-13 with updates |
26/06/2326 June 2023 | Termination of appointment of Gibson Whitter Secretaries Limited as a secretary on 2023-06-12 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/10/2228 October 2022 | Change of details for Mr Paul Stuart Anderson as a person with significant control on 2022-10-24 |
28/10/2228 October 2022 | Notification of Giordana Burns as a person with significant control on 2022-10-24 |
28/10/2228 October 2022 | Cessation of Christopher Chartres Cook as a person with significant control on 2022-10-24 |
25/10/2225 October 2022 | Appointment of Mrs Giordana Burns as a director on 2022-10-24 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-13 with updates |
03/10/223 October 2022 | Termination of appointment of Christopher Chartres Cook as a director on 2022-09-30 |
30/09/2230 September 2022 | Sub-division of shares on 2022-09-22 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-13 with updates |
28/06/2128 June 2021 | Purchase of own shares. |
12/03/2112 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
11/01/2111 January 2021 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WINZAR |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES |
05/06/205 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
31/05/1931 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
29/03/1829 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
01/03/171 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/10/1516 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/10/1417 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/11/131 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/10/1225 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
10/09/1210 September 2012 | REGISTERED OFFICE CHANGED ON 10/09/2012 FROM STATION HOUSE, NORTH STREET HAVANT HAMPSHIRE PO9 1QU |
10/09/1210 September 2012 | CORPORATE SECRETARY APPOINTED GIBSON WHITTER SECRETARIES LIMITED |
10/09/1210 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID WINZAR / 10/09/2012 |
10/09/1210 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARTRES COOK / 10/09/2012 |
10/09/1210 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART ANDERSON / 10/09/2012 |
10/09/1210 September 2012 | APPOINTMENT TERMINATED, SECRETARY MC SECRETARIES LIMITED |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/11/112 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/11/104 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
13/05/1013 May 2010 | APPOINTMENT TERMINATED, DIRECTOR SHAUN SLACK |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART ANDERSON / 01/12/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARTRES COOK / 01/12/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID WINZAR / 01/12/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN LEE SLACK / 01/12/2009 |
05/11/095 November 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
31/10/0831 October 2008 | RETURN MADE UP TO 13/10/08; NO CHANGE OF MEMBERS |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/10/0715 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/10/0715 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
04/10/074 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/07/0729 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
16/11/0516 November 2005 | S80A AUTH TO ALLOT SEC 13/10/05 |
13/10/0513 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/10/0513 October 2005 | SECRETARY RESIGNED |
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