- Company Overview for AXIS HYDRAULICS LIMITED (02967175)
- Filing history for AXIS HYDRAULICS LIMITED (02967175)
- People for AXIS HYDRAULICS LIMITED (02967175)
- More for AXIS HYDRAULICS LIMITED (02967175)
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) |
---|---|---|---|
06 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with updates | |
25 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
19 Jun 2024 | CH01 | Director's details changed for Mrs Lesley Anne Bebbington on 12 June 2024 | |
19 Jun 2024 | CH01 | Director's details changed for Mr Jeffrey Bebbington on 12 June 2024 | |
14 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with updates | |
20 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with updates | |
11 Sep 2020 | AAMD | Amended total exemption full accounts made up to 30 September 2019 | |
10 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
28 Aug 2018 | PSC07 | Cessation of Lesley Anne Bebbington as a person with significant control on 19 May 2016 | |
28 Aug 2018 | PSC07 | Cessation of Jeffrey Bebbington as a person with significant control on 19 May 2016 | |
23 Aug 2018 | CH03 | Secretary's details changed for Mrs Lesley Anne Bebbington on 23 August 2018 | |
23 Aug 2018 | CH01 | Director's details changed for Mrs Lesley Anne Bebbington on 23 August 2018 | |
23 Aug 2018 | CH01 | Director's details changed for Mr Jeffrey Bebbington on 23 August 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
10 Oct 2017 | PSC02 | Notification of Av Hyd Holdings Limited as a person with significant control on 19 May 2016 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |