- Company Overview for AXSAFE LTD (07688042)
- Filing history for AXSAFE LTD (07688042)
- People for AXSAFE LTD (07688042)
- More for AXSAFE LTD (07688042)
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) |
---|---|---|---|
27 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
12 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 October 2015
|
|
29 Oct 2015 | SH02 | Sub-division of shares on 6 October 2015 | |
28 Oct 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
14 Oct 2015 | CERTNM |
Company name changed hitech gels LTD\certificate issued on 14/10/15
|
|
07 Oct 2015 | AD01 | Registered office address changed from Kingswood House Eyhurst Close Kingswood Surrey KT20 6NR to 7-11 Woodcote Road Wallington Surrey SM6 0LH on 7 October 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Stephen John Michael Morris as a director on 6 October 2015 | |
07 Oct 2015 | TM02 | Termination of appointment of Stephen Morris as a secretary on 6 October 2015 | |
07 Oct 2015 | AP01 | Appointment of Mr Simon Neil David Keogh as a director on 6 October 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
29 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
24 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
21 Aug 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
14 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
30 Jun 2011 | NEWINC | Incorporation |