AXIS SPINE TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewStatement of capital following an allotment of shares on 2025-06-19

View Document

12/05/2512 May 2025 Statement of capital following an allotment of shares on 2025-05-12

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2025-04-24

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Memorandum and Articles of Association

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

14/03/2514 March 2025 Resolutions

View Document

14/03/2514 March 2025 Memorandum and Articles of Association

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

22/07/2422 July 2024 Accounts for a small company made up to 2023-12-31

View Document

01/05/241 May 2024 Appointment of Alex Stephen Gwyther as a director on 2024-04-25

View Document

01/05/241 May 2024 Termination of appointment of Peter Michael Dines as a director on 2024-04-25

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

01/11/231 November 2023 Statement of capital following an allotment of shares on 2023-10-12

View Document

23/08/2323 August 2023 Director's details changed for Mr Simon Christopher Cartmell on 2023-08-23

View Document

23/08/2323 August 2023 Secretary's details changed for Mr Alexander David Robert Williams on 2023-08-23

View Document

23/08/2323 August 2023 Director's details changed for Mr Timothy Edward Davis Jnr on 2023-08-23

View Document

23/08/2323 August 2023 Director's details changed for Mr Stephan Ogilvie on 2023-08-23

View Document

23/08/2323 August 2023 Director's details changed for Mr Peter Michael Dines on 2023-08-23

View Document

23/08/2323 August 2023 Director's details changed for Mr Jonathan Lloyd Arcos on 2023-08-23

View Document

23/08/2323 August 2023 Director's details changed for Mr Alexander David Robert Williams on 2023-08-23

View Document

23/05/2323 May 2023 Registered office address changed from Knox Cropper 153-155 Hemel Hempstead Hertfordshire HP3 9SQ United Kingdom to 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU on 2023-05-23

View Document

11/05/2311 May 2023 Director's details changed for Mr Stephen Ogilvie on 2023-05-11

View Document

19/04/2319 April 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2023-01-27

View Document

14/02/2314 February 2023 Appointment of Mr Alexander David Robert Williams as a director on 2023-02-01

View Document

13/02/2313 February 2023 Appointment of Mr Alexander David Robert Williams as a secretary on 2023-02-01

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2022-12-16

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2023-01-12

View Document

24/01/2324 January 2023 Termination of appointment of Lucy Philippa Singah as a director on 2022-12-31

View Document

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-12-02

View Document

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-12-02

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Particulars of variation of rights attached to shares

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Memorandum and Articles of Association

View Document

25/10/2225 October 2022 Resolutions

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-10-17

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-10-17

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-10-17

View Document

21/10/2221 October 2022 Appointment of Mr Stephen Ogilvie as a director on 2022-10-17

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-11-24

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-07-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-06-22

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

03/08/203 August 2020 28/07/20 STATEMENT OF CAPITAL GBP 399.82

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 06/07/20 STATEMENT OF CAPITAL GBP 394.67

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

27/07/2027 July 2020 03/07/20 STATEMENT OF CAPITAL GBP 390.99

View Document

27/07/2027 July 2020 09/07/20 STATEMENT OF CAPITAL GBP 398.35

View Document

08/06/208 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 374.05

View Document

30/04/2030 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/203 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 371.06

View Document

08/01/208 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 22/08/19 STATEMENT OF CAPITAL GBP 309.87

View Document

02/09/192 September 2019 22/08/19 STATEMENT OF CAPITAL GBP 309.87

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

24/04/1924 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1917 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 TERMINATE DIR APPOINTMENT

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR PETER MICHAEL DINES

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ARCOS / 09/04/2019

View Document

09/04/199 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 262.69

View Document

09/04/199 April 2019 CESSATION OF MERCIA FUND MANAGEMENT LIMITED AS A PSC

View Document

09/04/199 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 262.69

View Document

19/03/1919 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 196.62

View Document

12/02/1912 February 2019 10/01/19 STATEMENT OF CAPITAL GBP 195.2

View Document

25/01/1925 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 190.48

View Document

06/11/186 November 2018 16/10/18 STATEMENT OF CAPITAL GBP 187.58

View Document

19/09/1819 September 2018 14/09/18 STATEMENT OF CAPITAL GBP 186.29

View Document

06/09/186 September 2018 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/1820 August 2018 26/07/18 STATEMENT OF CAPITAL GBP 181.11

View Document

20/08/1820 August 2018 06/08/18 STATEMENT OF CAPITAL GBP 182.99

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 09/07/18 STATEMENT OF CAPITAL GBP 179.82

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

20/06/1820 June 2018 COMPANY NAME CHANGED BRIDGING BONE LIMITED CERTIFICATE ISSUED ON 20/06/18

View Document

20/06/1820 June 2018 16/05/18 STATEMENT OF CAPITAL GBP 176.17

View Document

06/06/186 June 2018 08/03/18 STATEMENT OF CAPITAL GBP 164.52

View Document

30/05/1830 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1825 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/1829 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCIA FUND MANAGEMENT LIMITED

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ARCOS / 24/05/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/05/1724 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 156.46

View Document

17/05/1717 May 2017 ADOPT ARTICLES 04/04/2017

View Document

04/05/174 May 2017 CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR JOHN CHRISTOPHER SUTCLIFFE

View Document

29/04/1729 April 2017 SUB-DIVISION 04/04/17

View Document

29/04/1729 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 148.38

View Document

21/04/1721 April 2017 SUB DIV 04/04/2017

View Document

20/07/1620 July 2016 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