Advanced company searchLink opens in new window

AXIS ARCHITECTURE LIMITED

Company number 05592338

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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