AXIS@WORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-05-31

View Document

18/11/2418 November 2024 Termination of appointment of Mark Cawthorne as a director on 2024-10-25

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

14/12/2314 December 2023 Accounts for a small company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/02/233 February 2023 Accounts for a small company made up to 2022-05-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

23/01/2323 January 2023 Second filing of Confirmation Statement dated 2021-12-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/03/222 March 2022 Accounts for a small company made up to 2021-05-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

26/01/2126 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE TORRINGTON GROUP LTD

View Document

26/01/2126 January 2021 CESSATION OF ROBERT STEVEN OLDING AS A PSC

View Document

26/01/2126 January 2021 CESSATION OF MARK CAWTHORNE AS A PSC

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT STEVEN OLDING / 06/04/2016

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR MARK CAWTHORNE / 06/04/2016

View Document

04/03/194 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL BUCKINGHAM

View Document

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY LUCY LANG

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, SECRETARY LUCY LANG

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT STEVEN OLDING / 15/05/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEVEN OLDING / 20/11/2017

View Document

01/03/171 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

18/08/1618 August 2016 SECRETARY APPOINTED MR DANIEL CHARLES BUCKINGHAM

View Document

03/08/163 August 2016 COMPANY NAME CHANGED TSUNAMI (EAST) LIMITED CERTIFICATE ISSUED ON 03/08/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

07/01/167 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

05/02/155 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

17/12/1417 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/01/1423 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEVEN OLDING / 14/01/2014

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/01/139 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM GROUND FLOOR CHARLES HOUSE 5-11 REGENT STREET LONDON SW1Y 4LR

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / LUCY LANG / 25/06/2012

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/12/1119 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

24/02/1124 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LUCY LANG / 24/02/2011

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/03/1015 March 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 10/12/08; NO CHANGE OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 112 JERMYN STREET LONDON SW1Y 6LS

View Document

13/06/0813 June 2008 SECRETARY APPOINTED LUCY LANG

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DANIEL SCOULAR

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL HUGHES

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 19 FARNCOMBE ROAD WORTHING WEST SUSSEX BN11 2AY

View Document

27/12/0727 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

07/02/067 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 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