AXIS COMMUNICATIONS (UK) LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Accounts for a small company made up to 2024-12-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

29/01/2529 January 2025 Appointment of Mr Johan Olof Emond as a director on 2025-01-20

View Document

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

View Accounts

11/04/2411 April 2024 Accounts for a small company made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

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

View Accounts

18/08/2318 August 2023 Accounts for a small company made up to 2022-12-31

View Document

05/04/235 April 2023 Director's details changed for Fredrik Sjostrand on 2023-04-01

View Document

05/04/235 April 2023 Director's details changed for Ray Mauritsson on 2022-11-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

14/06/2114 June 2021 Accounts for a small company made up to 2020-12-31

View Document

14/06/1914 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED ANNIKA FREIJ

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR BODIL SONESSON

View Document

18/05/1818 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

22/05/1722 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM GROUND FLOOR GLENEAGLES THE BELFRY COLONIAL WAY WATFORD WD24 4WH

View Document

17/05/1617 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/03/163 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / BODIL SONESSON / 12/02/2015

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/03/147 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / BODIL SONESSON / 01/06/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / BODIL SONESSON GALLON / 27/02/2013

View Document

27/03/1327 March 2013 SECRETARY APPOINTED ATUL RAJPUT

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY ANNIKA FREIJ

View Document

18/03/1318 March 2013 SAIL ADDRESS CREATED

View Document

18/03/1318 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/03/1313 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP DOYLE

View Document

04/02/134 February 2013 SECRETARY APPOINTED ANNIKA LINDA SUSANNE FREIJ

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM THE PINNACLE 170 MIDSUMMER MILTON KEYNES MK9 1BF

View Document

10/04/1210 April 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

03/04/123 April 2012 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN FREDERICK DOYLE / 01/02/2012

View Document

02/11/112 November 2011 SECRETARY APPOINTED PHILIP JOHN FREDERICK DOYLE

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY DOMINIC BRUNING

View Document

03/05/113 May 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

21/02/1121 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/106 July 2010 AUDITOR'S RESIGNATION

View Document

06/05/106 May 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR APPOINTED BODIL SONESSON GALLON

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/057 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

01/02/041 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0323 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/09/0015 September 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 REGISTERED OFFICE CHANGED ON 22/03/99 FROM: GREENHILL HOUSE 90-93 COWCROSS STREET LONDON EC1M 6BH

View Document

22/03/9922 March 1999 SECRETARY RESIGNED

View Document

22/03/9922 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

10/12/9810 December 1998 AUDITOR'S RESIGNATION

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 AUDITOR'S RESIGNATION

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 160 UPPER NEW WALK LEICESTER LE1 7QA

View Document

02/03/982 March 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 £ NC 100000/199000 12/05/97

View Document

04/02/984 February 1998 NC INC ALREADY ADJUSTED 12/05/97

View Document

04/02/984 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/05/97

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 NC INC ALREADY ADJUSTED 12/05/97

View Document

18/06/9718 June 1997 £ NC 1000/100000 12/05/97

View Document

18/06/9718 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/05/97

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 REGISTERED OFFICE CHANGED ON 02/05/97 FROM: ANNANDALE WEST HEATH AVENUE LONDON NW11 7QU

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 NEW SECRETARY APPOINTED

View Document

02/05/972 May 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 COMPANY NAME CHANGED AXIS COMMUNICATIONS AND TECHNOLO GIES LIMITED CERTIFICATE ISSUED ON 09/04/97

View Document

14/03/9714 March 1997 COMPANY NAME CHANGED CELLPAD LIMITED CERTIFICATE ISSUED ON 17/03/97

View Document

03/03/973 March 1997 REGISTERED OFFICE CHANGED ON 03/03/97 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

13/02/9713 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information