AXON PUBLIC SAFETY UK LIMITED

14 Sopwith Way 14 Sopwith Way, Daventry, NN11 8PB, Northamptonshire, England
StatusACTIVE
Company No.07390059
CategoryPrivate Limited Company
Incorporated28 Sep 2010
Age13 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

AXON PUBLIC SAFETY UK LIMITED is an active private limited company with number 07390059. It was incorporated 13 years, 8 months, 7 days ago, on 28 September 2010. The company address is 14 Sopwith Way 14 Sopwith Way, Daventry, NN11 8PB, Northamptonshire, England.



Company Fillings

Accounts with accounts type full

Date: 24 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Resolution

Date: 02 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-25

Officer name: Joshua Michael Isner

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Kyle Kirby

Appointment date: 2023-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander David Christopher Lowe

Appointment date: 2023-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Brittany Bagley

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Samuel Larson

Termination date: 2023-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2023

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jawad Ali Ahsan

Termination date: 2022-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2021

Action Date: 15 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073900590003

Charge creation date: 2021-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-21

New address: 14 Sopwith Way Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8PB

Old address: Unit 2C Riley Close Royal Oak Industrial Estate Daventry Northamptonshire NN11 8QT England

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Matthew John Spencer

Documents

View document PDF

Change person director company with change date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jawad Ali Ashan

Change date: 2020-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Mike Ashby-Clarke

Appointment date: 2020-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-24

Officer name: Glenn Mark Cameron

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2018

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glenn Mark Cameron

Change date: 2016-09-26

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2018

Action Date: 15 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-15

Capital : 13,433,650 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Capital allotment shares

Date: 18 May 2018

Action Date: 26 Mar 2018

Category: Capital

Type: SH01

Capital : 8,433,650 GBP

Date: 2018-03-26

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-29

Officer name: Mr Jawad Ali Ashan

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-04-05

Psc name: Taser International B.V.

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-01

Officer name: Daniel Marc Behrendt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Old address: 3 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL

New address: Unit 2C Riley Close Royal Oak Industrial Estate Daventry Northamptonshire NN11 8QT

Change date: 2016-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Anthony Williams

Termination date: 2016-03-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2016

Action Date: 04 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-04

Charge number: 073900590002

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 14 Oct 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr Matthew John Spencer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Luke Luke Samuel Larson

Change date: 2015-07-16

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Anthony Williams

Change date: 2015-07-16

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glenn Mark Cameron

Change date: 2015-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-16

Officer name: Luke Luke Samuel Larson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-16

Officer name: Mr Daniel Marc Behrendt

Documents

View document PDF

Certificate change of name company

Date: 30 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tactical safety responses LIMITED\certificate issued on 30/07/15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Michael Isner

Appointment date: 2015-07-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital return purchase own shares

Date: 04 Jul 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 02 Jul 2015

Action Date: 26 May 2015

Category: Capital

Type: SH06

Date: 2015-05-26

Capital : 50 GBP

Documents

View document PDF

Capital cancellation shares

Date: 18 Jun 2015

Action Date: 26 May 2015

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2015-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2014

Action Date: 28 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-28

Officer name: Mr Mark Anthony Williams

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2014

Action Date: 28 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-28

Officer name: Mr Glenn Mark Cameron

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Anthony Williams

Change date: 2011-12-23

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2012

Action Date: 03 Oct 2012

Category: Address

Type: AD01

Old address: 2C Riley Close Royal Oak Industrial Estate Daventry Northamptonshire NN11 8QT United Kingdom

Change date: 2012-10-03

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Nov 2011

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Legacy

Date: 26 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Williams

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Williams

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Williams

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed taser international (uk) LIMITED\certificate issued on 12/10/10

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2010

Action Date: 08 Oct 2010

Category: Address

Type: AD01

Old address: 3 Cottesbrooke Park Daventry Northants NN11 8YL

Change date: 2010-10-08

Documents

View document PDF

Incorporation company

Date: 28 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAPT STUDIOS LIMITED

62-66 DEANSGATE,MANCHESTER,M3 2EN

Number:08202991
Status:ACTIVE
Category:Private Limited Company

ARK AUTOMOTIVE LTD

UNIT 12A RAWRETH LANE,RAYLEIGH,SS6 9RL

Number:11903291
Status:ACTIVE
Category:Private Limited Company

EVER SO GREEN LIMITED

5 ORLINGBURY ROAD,GREAT HARROWDEN,NN9 5AF

Number:07799107
Status:ACTIVE
Category:Private Limited Company

IKANMEDIA LIMITED

23 SUTTON GRANGE CLOSE,,HG3 2UR

Number:04927914
Status:ACTIVE
Category:Private Limited Company

MAIL ENGINEERING SOLUTIONS LTD

MARTYNE MAWBY OSBORNE ROAD,LOUGHBOROUGH,LE11 5RY

Number:09787862
Status:ACTIVE
Category:Private Limited Company

MEATLAND SUPPLIES LIMITED

SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:07395246
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source