AXIS PARTNERSHIP UK LIMITED
Status | ACTIVE |
Company No. | 05764337 |
Category | Private Limited Company |
Incorporated | 31 Mar 2006 |
Age | 18 years, 1 month, 30 days |
Jurisdiction | England Wales |
SUMMARY
AXIS PARTNERSHIP UK LIMITED is an active private limited company with number 05764337. It was incorporated 18 years, 1 month, 30 days ago, on 31 March 2006. The company address is Axis House Axis House, Bury St. Edmunds, IP32 7EA, Suffolk.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-22
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 02 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Haden Scott
Termination date: 2016-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 02 Feb 2012
Action Date: 13 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-13
Officer name: Robin Ivan Boxall Hunt
Documents
Capital allotment shares
Date: 18 May 2011
Action Date: 01 Jul 2010
Category: Capital
Type: SH01
Capital : 204 GBP
Date: 2010-07-01
Documents
Resolution
Date: 18 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 16 Nov 2010
Action Date: 16 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-16
Old address: Axis House Hillside Business Park Kempson Way Bury St Edmunds Suffolk IP32 7EA Uk
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robin Ivan Boxall Hunt
Change date: 2010-03-31
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-31
Officer name: Richard Haden Scott
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Capital allotment shares
Date: 24 Oct 2009
Action Date: 20 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-20
Capital : 102 GBP
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary raymond alderton
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Legacy
Date: 02 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 02/03/2009 from oak house, 2 woodward close ipswich suffolk IP2 0EA
Documents
Legacy
Date: 13 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/07; full list of members
Documents
Legacy
Date: 04 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 03/08/07--------- £ si 1@1=1 £ ic 72/73
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 04 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/07 to 30/06/07
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/05/06--------- £ si 71@1=71 £ ic 1/72
Documents
Legacy
Date: 18 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BENTLEY & MAINE PROPERTIES LIMITED
80-83 LONG LANE,LONDON,EC1A 9ET
Number: | 05856109 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITISH ASSOCIATION OF SPORT AND EXERCISE MEDICINE
UNIT 9 WHITWICK BUSINESS CENTRE,COALVILLE,LE67 4JP
Number: | 01962979 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
13 LIME WALK,LANARK,ML11 8PX
Number: | SC486776 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMPBELL DALLAS LIMITED TITANIUM 1,RENFREW,PA4 8WF
Number: | SC504490 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,LEICESTER,LE4 0AW
Number: | 05974646 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPEEDY PLUMBING AND HEATING SERVICES LTD
27 AUSTIN RISE,KETTERING,NN15 5ZD
Number: | 11949200 |
Status: | ACTIVE |
Category: | Private Limited Company |