AXIS TOOLING 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
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

29/12/2429 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

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

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption 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

28/03/2128 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

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

View Accounts

21/03/2021 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POOLE

View Document

21/03/2021 March 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBINSON

View Document

15/03/2015 March 2020 CESSATION OF CHRISTOPHER POOLE AS A PSC

View Document

15/03/2015 March 2020 PSC'S CHANGE OF PARTICULARS / MR DARRELL PAUL WRIGHT / 10/04/2019

View Document

15/03/2015 March 2020 CESSATION OF KENNETH JOHN ROBINSON AS A PSC

View Document

15/03/2015 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRELL PAUL WRIGHT

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

17/03/1917 March 2019 DIRECTOR APPOINTED MR DARRELL PAUL WRIGHT

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM BARKHAM GRANGE BARKHAM STREET BARKHAM WOKINGHAM BERKSHIRE RG40 4PJ

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

19/11/1619 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

21/03/1621 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

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

View Accounts

20/03/1520 March 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

19/07/1419 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/04/143 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY KATHLEEN JAMES

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR KENNETH JOHN ROBINSON

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN JAMES

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 CURRSHO FROM 31/03/2014 TO 28/02/2014

View Document

20/07/1320 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

18/08/1218 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/05/1121 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN SUSAN JAMES / 01/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALFRED JAMES / 01/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER POOLE / 01/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY

View Document

18/06/0818 June 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LOGIQ CONSULTING LTD


  • 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