AXSYS TECHNOLOGY LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Registered office address changed from 4 Royal Crescent Glasgow Lanarkshire G3 7SL Scotland to 5 West Victoria Dock Road Dundee DD1 3JT on 2025-03-13

View Document

13/03/2513 March 2025 Resolutions

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-08 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / PRACTIVE HEALTH INC. / 08/10/2019

View Document

14/03/1914 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR BAYLUS FRANCIS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANJALI RAMAYYA

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR GURIJALA-PRADEEP RAMAYYA

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, SECRETARY GURIJALA-PRADEEP RAMAYYA

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR CLIFFORD B. MELTZER

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR BAYLUS M. FRANCIS

View Document

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

View Accounts

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

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

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

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

View Accounts

16/12/1516 December 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 26/02/15 STATEMENT OF CAPITAL GBP 19642.86

View Document

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

View Accounts

19/01/1519 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 17285.72

View Document

18/12/1418 December 2014 27/05/14 STATEMENT OF CAPITAL GBP 16696.4300

View Document

11/12/1411 December 2014 21/11/13 STATEMENT OF CAPITAL GBP 13750

View Document

04/12/144 December 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

16/07/1416 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/1416 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/1416 July 2014 ALTER ARTICLES 23/05/2014

View Document

16/07/1416 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1416 July 2014 ARTICLES OF ASSOCIATION

View Document

16/07/1416 July 2014 SUB-DIVISION 23/05/14

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/12/1319 December 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

25/11/1325 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/128 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/10/1111 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/11/1017 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/12/094 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANJALI RAMAYYA / 08/10/2009

View Document

05/11/095 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GURIJALA-PRADEEP RAMAYYA / 08/10/2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 PARTIC OF MORT/CHARGE *****

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: CLYDEBANK RIVERSIDE MEDI-PARK HCI HOSPITAL COMPLEX, BEARDMORE STREET, CLYDEBANK GLASGOW G81 4SA

View Document

14/11/0614 November 2006 PARTIC OF MORT/CHARGE *****

View Document

26/10/0626 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 £ IC 5757/5000 07/10/05 £ SR 757@1=757

View Document

18/10/0518 October 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

18/10/0518 October 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/09/0522 September 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

22/09/0522 September 2005 PURCH SHARE OUT CAPITAL 28/08/05

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: 35 AYTOUN ROAD GLASGOW G41 5HW

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/11/003 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/10/9912 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/02/9922 February 1999 NC INC ALREADY ADJUSTED 08/02/99

View Document

22/02/9922 February 1999 £ NC 1000/1000000 19/02/99

View Document

05/11/985 November 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

05/11/985 November 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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