AXIS EMS HOLDINGS LTD

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 Application to strike the company off the register

View Document

06/04/236 April 2023 Full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2023-03-14

View Document

16/03/2316 March 2023 Statement of capital on 2023-03-16

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023

View Document

24/02/2324 February 2023 Termination of appointment of Peter Neumann as a director on 2023-02-24

View Document

24/02/2324 February 2023 Appointment of Mrs Sarah Clough as a director on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of Paul Martin Jackson as a director on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of Dean Harry Fathers as a director on 2023-02-24

View Document

24/10/2224 October 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

06/05/226 May 2022 Satisfaction of charge 1 in full

View Document

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

View Accounts

18/01/2218 January 2022 Appointment of Mr Peter Neumann as a director on 2022-01-07

View Document

18/01/2218 January 2022 Termination of appointment of Patric Armin Schoch as a director on 2022-01-07

View Document

18/01/2218 January 2022 Director's details changed for Mr Peter Neumann on 2022-01-07

View Document

13/12/2113 December 2021 Termination of appointment of Kina Business Services Limited as a secretary on 2021-12-07

View Document

13/12/2113 December 2021 Appointment of David Carty as a secretary on 2021-12-07

View Document

07/12/217 December 2021 Appointment of Mr Dean Harry Fathers as a director on 2021-11-30

View Document

07/12/217 December 2021 Appointment of Alexander Hagemann as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Philip John Inness as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Christian William Jukes as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Matthew James Turner as a director on 2021-11-30

View Document

07/12/217 December 2021 Appointment of Patric Armin Schoch as a director on 2021-11-30

View Document

18/10/2118 October 2021 Full accounts made up to 2021-03-31

View Document

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

13/12/1913 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AXIS EMS HEIGHTS LTD

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN MAYES

View Document

30/08/1830 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/08/1510 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/09/1411 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

15/01/1415 January 2014 ADOPT ARTICLES 09/01/2014

View Document

22/08/1322 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

13/02/1313 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM ONE FLEET PLACE LONDON EC4M 7WS

View Document

10/01/1310 January 2013 17/12/12 STATEMENT OF CAPITAL GBP 885000.00

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY SNR DENTON SECRETARIES LIMITED

View Document

21/12/1221 December 2012 CORPORATE SECRETARY APPOINTED KINA BUSINESS SERVICES LIMITED

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR SNR DENTON DIRECTORS LIMITED

View Document

19/12/1219 December 2012 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR KEVIN JOHN MAYES

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR MATTHEW JAMES TURNER

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR PAUL MARTIN JACKSON

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR PAUL CHAPLIN

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR PHILIP JOHN INNESS

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR CHRISTIAN WILLIAM JUKES

View Document

10/12/1210 December 2012 COMPANY NAME CHANGED SNRDCO 3091 LIMITED CERTIFICATE ISSUED ON 10/12/12

View Document

05/12/125 December 2012 CHANGE OF NAME 04/12/2012

View Document

05/12/125 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1210 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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