EXE AXE PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Registered office address changed from Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT United Kingdom to 6 Oaklands Court Tiverton Way Tiverton Devon EX16 6TG on 2024-11-22

View Document

27/08/2427 August 2024 Registered office address changed from St. Johns House Castle Street Taunton Somerset TA1 4AY to Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT on 2024-08-27

View Document

27/08/2427 August 2024 Secretary's details changed for Rosina Mary Williams on 2024-08-27

View Document

27/08/2427 August 2024 Change of details for Rosina Mary Williams as a person with significant control on 2024-08-27

View Document

27/08/2427 August 2024 Change of details for Jonathan Trefor Huw Williams as a person with significant control on 2024-08-27

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

27/08/2427 August 2024 Director's details changed for Jonathan Trefor Huw Williams on 2024-08-27

View Document

27/08/2427 August 2024 Director's details changed for Rosina Mary Williams on 2024-08-27

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

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

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/10/2115 October 2021 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

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

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

View Accounts

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / ROSINA MARY WILLIAMS / 29/06/2018

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / JONATHAN TREFOR HUW WILLIAMS / 29/06/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

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

View Accounts

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROSINA MARY WILLIAMS / 30/03/2017

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TREFOR HUW WILLIAMS / 30/03/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM ST JOHNS HOUSE, CASTLE STREET TAUNTON SOMERSET TA1 4AY UNITED KINGDOM

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM ALLERCOMBE HILL ALLERCOMBE ROCKBEARE EXETER DEVON EX5 2HD UNITED KINGDOM

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM LITTLE TUMPS ELLERHAYES HELE EXETER DEVON EX5 4PU

View Document

23/12/1623 December 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

30/03/1630 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

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

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/04/1418 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/05/136 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

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

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROSINA MARY WILLIAMS / 12/04/2012

View Document

12/04/1212 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 6 PROVIDENCE COURT, PYNES HILL EXETER DEVON EX2 5JL

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0924 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/0528 April 2005 COMPANY NAME CHANGED EXEAXE PROJECTS LTD CERTIFICATE ISSUED ON 28/04/05

View Document

23/03/0523 March 2005 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