Advanced company searchLink opens in new window

AXIS ELECTRONICS LIMITED

Company number 02983376

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Mar 2024 AA Full accounts made up to 31 December 2023
25 Mar 2024 SH19 Statement of capital on 25 March 2024
  • GBP 1
25 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Mar 2024 CAP-SS Solvency Statement dated 25/03/24
25 Mar 2024 SH20 Statement by Directors
25 Mar 2024 AP01 Appointment of Mr David Carty as a director on 20 March 2024
20 Mar 2024 TM01 Termination of appointment of Alexander Hagemann as a director on 20 March 2024
20 Mar 2024 TM01 Termination of appointment of Paul Chaplin as a director on 20 March 2024
19 Feb 2024 MA Memorandum and Articles of Association
19 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2024 CC04 Statement of company's objects
08 Jan 2024 PSC05 Change of details for Cicor Uk Ltd as a person with significant control on 2 January 2024
08 Jan 2024 AD01 Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes Bucks MK9 2AF to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 8 January 2024
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
10 Oct 2023 PSC05 Change of details for Axis Ems Heights Limited as a person with significant control on 14 August 2023
06 Apr 2023 AA Full accounts made up to 31 December 2022
28 Mar 2023 PSC07 Cessation of Axis Ems Holdings Limited as a person with significant control on 17 March 2023
28 Mar 2023 PSC02 Notification of Axis Ems Heights Limited as a person with significant control on 17 March 2023
21 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 14/03/2023
  • RES10 ‐ Resolution of allotment of securities
16 Mar 2023 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 3,355,260
24 Feb 2023 AP01 Appointment of Mrs Sarah Clough as a director on 24 February 2023
24 Feb 2023 TM01 Termination of appointment of Paul Jackson as a director on 24 February 2023
24 Feb 2023 TM01 Termination of appointment of Peter Neumann as a director on 24 February 2023
24 Feb 2023 TM01 Termination of appointment of Dean Harry Fathers as a director on 24 February 2023
24 Oct 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022