AXIS CONTROLS (NW) LIMITED
Status | ACTIVE |
Company No. | 06681671 |
Category | Private Limited Company |
Incorporated | 27 Aug 2008 |
Age | 15 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
AXIS CONTROLS (NW) LIMITED is an active private limited company with number 06681671. It was incorporated 15 years, 9 months, 7 days ago, on 27 August 2008. The company address is Unit 4 Slaidburn Industrial Estate Unit 4 Slaidburn Industrial Estate, Southport, PR9 9YF, Merseyside, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 27 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-27
Documents
Change person director company with change date
Date: 03 Jul 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-29
Officer name: Miss Karen Hallmark
Documents
Change person director company with change date
Date: 03 Jul 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-29
Officer name: Mr Colin Robert Hardy
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Address
Type: AD01
New address: Unit 4 Slaidburn Industrial Estate Slaidburn Crescent Southport Merseyside PR9 9YF
Change date: 2023-06-29
Old address: Unit 9 Kensington Industrial Estate Hall Street Southport Merseyside PR9 0NY
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 27 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-27
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 07 Sep 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Sep 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Resolution
Date: 07 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 03 May 2019
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 24 Apr 2019
Action Date: 29 Mar 2019
Category: Capital
Type: SH01
Capital : 1,050 GBP
Date: 2019-03-29
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Change person director company with change date
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Karen Hallmark
Change date: 2016-08-31
Documents
Change person director company with change date
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Robert Hardy
Change date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Capital allotment shares
Date: 20 May 2015
Action Date: 28 Jan 2015
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2015-01-28
Documents
Resolution
Date: 11 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-05
Old address: 209 Liverpool Road Birkdale Southport Merseyside PR8 4PH England
New address: Unit 9 Kensington Industrial Estate Hall Street Southport Merseyside PR9 0NY
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 27 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-27
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-27
Officer name: Miss Karen Hallmark
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-27
Officer name: Mr Colin Robert Hardy
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/09; full list of members
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / colin hardy / 27/08/2008
Documents
Legacy
Date: 16 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2009 to 31/03/2009
Documents
Some Companies
B J STIMSON PROPERTY SOLUTIONS LIMITED
3 ST. AUDREY LANE,ST. IVES,PE27 3XF
Number: | 08457816 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON HOUSE,LONDON,WC1H 9BB
Number: | 11518002 |
Status: | ACTIVE |
Category: | Private Limited Company |
638-640 HIGH ROAD,LONDON,N12 0NL
Number: | 11461761 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 HUNSAKER,READING,RG1 7AU
Number: | 11580509 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 THE AVENUE,HARROW WEALD,HA3 7DB
Number: | 11386104 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE AUTHENTIC PIE & PASTY COMPANY LTD
CELTIC HOUSE CAXTON PLACE,CARDIFF,CF23 8HA
Number: | 08879665 |
Status: | ACTIVE |
Category: | Private Limited Company |