AXIS ENVELOPE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

07/01/257 January 2025 Registration of charge 112727160002, created on 2024-12-23

View Document

07/01/257 January 2025 Registration of charge 112727160003, created on 2024-12-23

View Document

06/01/256 January 2025 Termination of appointment of Gavin Owen as a director on 2025-01-04

View Document

18/11/2418 November 2024 Satisfaction of charge 112727160001 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

06/02/246 February 2024 Appointment of Mr Paul Alan Cox as a director on 2024-02-06

View Document

09/01/249 January 2024 Appointment of Mr Richard Paul Kirsch-Maskill as a director on 2024-01-09

View Document

09/01/249 January 2024 Appointment of Mr Stephen James Cropper as a director on 2024-01-09

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

24/01/2324 January 2023 Appointment of Mr Gavin Owen as a director on 2023-01-16

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/02/224 February 2022 Registration of charge 112727160001, created on 2022-02-01

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/09/202 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

05/08/195 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 PREVEXT FROM 31/03/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN QUINLAN

View Document

30/04/1930 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/04/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR BRENDAN HOUGHTON

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR GAVIN RICHARD QUINLAN

View Document

23/03/1823 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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