AXIS COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Final Gazette dissolved following liquidation

View Document

07/05/247 May 2024 Final account prior to dissolution in MVL (final account attached)

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

19/06/2319 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Secretary's details changed for Patricia Morgan on 2023-01-17

View Document

17/01/2317 January 2023 Registered office address changed from 9 White Yetts Brae Balfron Glasgow G63 0QA Scotland to 1875 Great Western Road Glasgow G13 2YD on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Mr Grant Morgan on 2023-01-17

View Document

16/01/2316 January 2023 Registered office address changed from Unit 21 Anniesland Industrial Estate Glasgow Lanarkshire G13 1EU Scotland to 9 White Yetts Brae Balfron Glasgow G63 0QA on 2023-01-16

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT MORGAN / 15/08/2018

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR GRANT MORGAN / 15/08/2018

View Document

24/08/1824 August 2018 SAIL ADDRESS CHANGED FROM: 37 CRAIGBARNET ROAD MILNGAVIE GLASGOW EAST DUNBARTONSHIRE G62 7RA SCOTLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MORGAN / 31/01/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT MORGAN / 31/01/2018

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MORGAN / 20/12/2017

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / GRANT MORGAN / 20/12/2017

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 21 ANNIESLAND BUSINESS PARK GLASGOW G13 1EU

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MORGAN / 17/08/2016

View Document

17/08/1617 August 2016 SAIL ADDRESS CHANGED FROM: 54 CAIRNHILL VIEW BEARSDEN GLASGOW G61 1RP SCOTLAND

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MORGAN / 17/08/2016

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MORGAN / 06/04/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MORGAN / 22/07/2015

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 21 ANNIESLAND BUSINESS PARK GLASGOW

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/08/1420 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM UNIT 32 ANNIESLAND BUSINESS PARK NETHERTON ROAD GLASGOW G13 1EU SCOTLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/09/1327 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/08/1216 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

18/08/1118 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 892-INST CREATE CHARGES:SCOT

View Document

17/08/1117 August 2011 SAIL ADDRESS CREATED

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/08/1019 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MORGAN / 31/01/2010

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 54 CAIRNHILL VIEW BEARSDEN GLASGOW G61 1RP

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 34 DOON CRESCENT BEARSDEN GLASGOW G61 1ET

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/08/0213 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

06/08/016 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

07/09/007 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/01/01

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: FORSYTHE HOUSE 69A GEORGE STREET EDINBURGH MIDLOTHIAN EH2 2JG

View Document

12/08/9912 August 1999 SECRETARY RESIGNED

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 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