Advanced company searchLink opens in new window

AXETIOUS LTD

Company number 07368736

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)
11 Jan 2018 MR01 Registration of charge 073687360001, created on 9 January 2018
11 Jan 2018 MR01 Registration of charge 073687360002, created on 9 January 2018
04 Jan 2018 AD01 Registered office address changed from Offices 1&2, Westbourne Suite Building 6000 Langstone Technology Park Langstone Road, Havant Hampshire PO9 1SA England to Unit 43, Basepoint Havant Harts Farm Way Havant PO9 1HS on 4 January 2018
28 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
18 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
18 Sep 2017 PSC07 Cessation of Carolyn Rosemary Taylor as a person with significant control on 18 September 2017
18 Sep 2017 PSC07 Cessation of Jacqueline Ellis as a person with significant control on 18 September 2017
21 Sep 2016 CH01 Director's details changed for Mrs Carolyn Rosemary Taylor on 21 September 2016
21 Sep 2016 CH01 Director's details changed for Mrs Jacqueline Ellis on 21 September 2016
16 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
07 Sep 2016 AP01 Appointment of Mrs Jacqueline Ellis as a director on 25 August 2016
07 Sep 2016 AP01 Appointment of Mrs Carolyn Taylor as a director on 25 August 2016
31 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
30 Oct 2015 AD01 Registered office address changed from 5 Sea Grove Avenue Hayling Island Hampshire PO11 9EU to Offices 1&2, Westbourne Suite Building 6000 Langstone Technology Park Langstone Road, Havant Hampshire PO9 1SA on 30 October 2015
17 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 5,000
04 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
24 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5,000
04 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
27 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 5,000
16 Sep 2013 AA Total exemption full accounts made up to 31 May 2013
07 May 2013 AD01 Registered office address changed from Unit 5 Links House Dundas Lane Portsmouth PO3 5BL United Kingdom on 7 May 2013
08 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
18 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
18 Sep 2012 CH01 Director's details changed for Mr Raymond Frederick Ellis on 8 September 2012
18 Sep 2012 CH01 Director's details changed for Mr Paul John Taylor on 8 September 2012