- Company Overview for AXON SOFTWARE CONSULTANTS LTD (05002118)
- Filing history for AXON SOFTWARE CONSULTANTS LTD (05002118)
- People for AXON SOFTWARE CONSULTANTS LTD (05002118)
- More for AXON SOFTWARE CONSULTANTS LTD (05002118)
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) |
---|---|---|---|
20 Feb 2019 | PSC04 | Change of details for Jon Axel Sunnehall as a person with significant control on 1 February 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Mr Jon Axel Sunnehall on 1 February 2019 | |
19 Feb 2019 | PSC04 | Change of details for Jon Axel Sunnehall as a person with significant control on 1 February 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
30 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Dec 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
31 Jan 2017 | CH01 | Director's details changed for Mr Axel Jon Sunnehall on 1 October 2009 | |
04 Jan 2017 | AD01 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Mar 2015 | CH01 | Director's details changed for Mr Axel Jon Sunnehall on 27 February 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jul 2014 | AD01 | Registered office address changed from 13 Selborne Gardens Perivale Greenford Middlesex UB6 7PD on 7 July 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders |