- Company Overview for AXON ENTERPRISES LIMITED (02311866)
- Filing history for AXON ENTERPRISES LIMITED (02311866)
- People for AXON ENTERPRISES LIMITED (02311866)
- Charges for AXON ENTERPRISES LIMITED (02311866)
- More for AXON ENTERPRISES LIMITED (02311866)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Dec 2022 | MR04 | Satisfaction of charge 023118660007 in full | |
03 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
04 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
23 Sep 2019 | AP01 | Appointment of Mr Alex Allen as a director on 23 September 2019 | |
23 Sep 2019 | AP01 | Appointment of Mr Keith Ashley as a director on 23 September 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from Unit 3 Sigeric Business Park Holme Lacy Road Hereford HR2 6BQ England to Church Court Stourbridge Road Halesowen B63 3TT on 23 September 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of David Charles Phillips as a director on 25 July 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Paul Richard Emberton as a director on 25 July 2019 | |
01 Aug 2019 | TM02 | Termination of appointment of David Charles Phillips as a secretary on 25 July 2019 | |
01 Aug 2019 | MR01 | Registration of charge 023118660006, created on 25 July 2019 | |
01 Aug 2019 | MR01 | Registration of charge 023118660007, created on 25 July 2019 | |
25 Jul 2019 | MR04 | Satisfaction of charge 4 in full | |
25 Jul 2019 | MR04 | Satisfaction of charge 5 in full | |
19 Jul 2019 | MR04 | Satisfaction of charge 3 in full | |
25 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
06 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
16 Apr 2018 | SH06 |
Cancellation of shares. Statement of capital on 31 January 2018
|