- Company Overview for AXIS ARCHITECTURE LIMITED (05592338)
- Filing history for AXIS ARCHITECTURE LIMITED (05592338)
- People for AXIS ARCHITECTURE LIMITED (05592338)
- More for AXIS ARCHITECTURE LIMITED (05592338)
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) |
---|---|---|---|
01 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
10 Sep 2012 | CH01 | Director's details changed for Christopher Chartres Cook on 10 September 2012 | |
10 Sep 2012 | CH01 | Director's details changed for Robert David Winzar on 10 September 2012 | |
10 Sep 2012 | CH01 | Director's details changed for Paul Stuart Anderson on 10 September 2012 | |
10 Sep 2012 | AD01 | Registered office address changed from Station House, North Street Havant Hampshire PO9 1QU on 10 September 2012 | |
10 Sep 2012 | AP04 | Appointment of Gibson Whitter Secretaries Limited as a secretary | |
10 Sep 2012 | TM02 | Termination of appointment of Mc Secretaries Limited as a secretary | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
13 May 2010 | TM01 | Termination of appointment of Shaun Slack as a director | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Shaun Lee Slack on 1 December 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Christopher Chartres Cook on 1 December 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Paul Stuart Anderson on 1 December 2009 |