AXSY SOFTWARE (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/06/2423 June 2024 | Confirmation statement made on 2024-06-21 with updates |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-21 with updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-21 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/09/2015 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085798790001 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
13/03/1913 March 2019 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
01/03/191 March 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
01/03/191 March 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
22/06/1722 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY SONDHI / 22/06/2017 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/07/165 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/06/1524 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
23/04/1523 April 2015 | COMPANY NAME CHANGED PAYLIQUID SERVICES (UK) LTD CERTIFICATE ISSUED ON 23/04/15 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/09/145 September 2014 | PREVSHO FROM 30/06/2014 TO 31/12/2013 |
27/06/1427 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
22/03/1422 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085798790001 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/06/1321 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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