AXYZ AUTOMATION (U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewAccounts for a small company made up to 2024-09-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Accounts for a small company made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/03/233 March 2023 Change of details for Mr Colin Macdonald as a person with significant control on 2022-12-21

View Document

01/03/231 March 2023 Cessation of Axyz International Inc. as a person with significant control on 2022-12-21

View Document

01/03/231 March 2023 Notification of Colin Macdonald as a person with significant control on 2022-12-21

View Document

01/03/231 March 2023 Accounts for a small company made up to 2022-09-30

View Document

01/03/231 March 2023 Cessation of Luke Hansen-Macdonald as a person with significant control on 2022-12-21

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-09-30

View Document

25/11/2125 November 2021 Appointment of Christofer Andrew Arend as a director on 2021-08-02

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SWEENEY

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MRS THERESA LOUISE SCARTH

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT MARSHALL

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR BRYAN JACOBS

View Document

23/01/1923 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

22/12/1722 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

25/05/1725 May 2017 ARTICLES OF ASSOCIATION

View Document

17/05/1717 May 2017 ALTER ARTICLES 01/05/2017

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR ROBERT JOHN MARSHALL

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032632760004

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALF ZEUNER

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR LUKE HANSEN-MACDONALD

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/01/177 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

18/05/1618 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

10/11/1510 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM ALBRIGHTON BUSINESS PARK NEWPORT ROAD ALBRIGHTON WOLVERHAMPTON WEST MIDLANDS WV7 3ET

View Document

23/03/1523 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

22/10/1422 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

28/05/1428 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

28/10/1328 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

05/11/125 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR GARY HARVEY

View Document

07/02/127 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

21/10/1121 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

11/03/1111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

09/11/109 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEWIS SWEENEY / 13/10/2009

View Document

03/11/093 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALF ZEUNER / 13/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY HARVEY / 13/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN MARSHALL / 13/10/2009

View Document

01/07/091 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTYN BYE

View Document

03/06/093 June 2009 SECRETARY APPOINTED ROBERT JOHN MARSHALL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 APPOINTMENT TERMINATE, DIRECTOR STUART KRISKINANS LOGGED FORM

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR STUART KRISKINANS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 REMOVE AND APP AUDITORS 06/09/06

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/063 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: UNIT 3 THE SADDLERY NARROWBOAT WAY, HURST BUSINESS PARK, BRIERLEY HILL WEST MIDLANDS DY5 1UF

View Document

28/10/0228 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

07/05/027 May 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 AMEN 882-35 SH @ £1 ALOTT 060401

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9810 November 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: 1-2 GEORGE STREET WOLVERHAMPTON WV2 4DG

View Document

28/05/9828 May 1998 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/07/97

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 NEW SECRETARY APPOINTED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 REGISTERED OFFICE CHANGED ON 30/10/96 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

14/10/9614 October 1996 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