SYSTEMS AXIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mr David William Pike as a secretary on 2025-03-25

View Document

31/07/2531 July 2025 NewDirector's details changed for David William Pike on 2018-07-23

View Document

16/04/2516 April 2025 Termination of appointment of Conrad Trevor Craven as a secretary on 2025-03-24

View Document

16/04/2516 April 2025 Termination of appointment of Conrad Trevor Craven as a director on 2025-03-24

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/03/2110 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

02/12/192 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MRS AMANDA LOUISE BRENT

View Document

30/10/1830 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/03/186 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MRS KAREN JANE RICHARDS

View Document

07/03/177 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

08/03/168 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

30/12/1530 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

18/03/1518 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

31/12/1431 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

07/03/147 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

22/01/1322 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

14/01/1314 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

28/12/1128 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CONRAD CRAVEN / 14/12/2011

View Document

28/12/1128 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/02/117 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

29/12/1029 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

15/12/0915 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM PIKE / 14/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BAKER / 14/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD CRAVEN / 14/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBIN DIXON / 14/12/2009

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

30/12/0830 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CONRAD CRAVEN / 01/07/2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/04/0712 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/033 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/09/00

View Document

05/10/005 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/0022 August 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/08/0022 August 2000 REREGISTRATION PLC-PRI 31/07/00

View Document

22/08/0022 August 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

22/08/0022 August 2000 ADOPT MEM AND ARTS 31/07/00

View Document

22/08/0022 August 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/12/9924 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 £ IC 108823/58823 30/06/95 £ SR 50000@1=50000

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

02/06/942 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

23/12/9223 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

03/03/923 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

25/07/9125 July 1991 REDEMPTION OF SHARES 07/05/91

View Document

25/07/9125 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/05/91

View Document

25/07/9125 July 1991 £ IC 150000/100000 07/05/91 £ SR 50000@1=50000

View Document

14/01/9114 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

20/09/9020 September 1990 RE SHRS 10/09/90

View Document

20/09/9020 September 1990 RE SHRS 10/09/90

View Document

18/09/9018 September 1990 £ NC 110000/210000 10/09

View Document

18/09/9018 September 1990 NC INC ALREADY ADJUSTED 10/09/90

View Document

26/01/9026 January 1990 SECRETARY RESIGNED

View Document

09/01/909 January 1990 SECRETARY RESIGNED

View Document

08/01/908 January 1990 NEW SECRETARY APPOINTED

View Document

05/12/895 December 1989 DIRECTOR RESIGNED

View Document

08/11/898 November 1989 SECRETARY RESIGNED

View Document

11/09/8911 September 1989 NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8928 April 1989 £ NC 50000/110000 11/04

View Document

28/04/8928 April 1989 NC INC ALREADY ADJUSTED

View Document

26/04/8926 April 1989 REGISTERED OFFICE CHANGED ON 26/04/89 FROM: HOWARD GORDON HOUSE 131B MOSS LANE ALTRINCHAM CHESHIRE WA15 8HW

View Document

26/04/8926 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

24/04/8924 April 1989 APPLICATION COMMENCE BUSINESS

View Document

11/04/8911 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information