PLUS AX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-09-26

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

26/09/2426 September 2024 Annual accounts for year ending 26 Sep 2024

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2023-09-26

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

26/09/2326 September 2023 Annual accounts for year ending 26 Sep 2023

View Accounts

06/02/236 February 2023 Total exemption full accounts made up to 2022-09-26

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

26/09/2226 September 2022 Annual accounts for year ending 26 Sep 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2021-12-23 with updates

View Document

26/09/2126 September 2021 Annual accounts for year ending 26 Sep 2021

View Accounts

18/06/2118 June 2021 26/09/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

26/09/2026 September 2020 Annual accounts for year ending 26 Sep 2020

View Accounts

10/08/2010 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/09/19

View Document

18/06/2018 June 2020 PREVSHO FROM 31/12/2019 TO 26/09/2019

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 5 THEALE LAKES BUSINESS PARK MOULDEN WAY SULHAMSTEAD READING BERKSHIRE RG7 4GB ENGLAND

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WEYMOUTH

View Document

10/10/1910 October 2019 COMPANY NAME CHANGED CONTRINEX (UK) LIMITED CERTIFICATE ISSUED ON 10/10/19

View Document

10/10/1910 October 2019 01/03/17 STATEMENT OF CAPITAL GBP 150010

View Document

08/10/198 October 2019 CESSATION OF ANNETTE LIGGENSTORFER-HEIMLICHER AS A PSC

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANNETTE LIGGENSTORFER-HEIMLICHER

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHEL VANDENBROUCKE

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/07/1913 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM UNIT 6, THE OLD MILL 61 READING ROAD PANGBOURNE, READING BERKSHIRE RG8 7HY

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN FRAIS

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR MICHEL VANDENBROUCKE

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR MARK WEYMOUTH

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MRS ANNETTE LIGGENSTORFER-HEIMLICHER

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HEIMLICHER

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

26/08/1626 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/02/168 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/01/1414 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

27/08/1327 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR IAN STUART FRAIS

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY DIANNE TOOLEY

View Document

06/02/126 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN WHEATLEY

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WHEATLEY / 23/02/2011

View Document

23/02/1123 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/02/109 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HEIMLICHER / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WHEATLEY / 09/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DIANNE VALERIE TOOLEY / 09/10/2009

View Document

13/07/0913 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 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