Advanced company searchLink opens in new window

AXIS SYSTEMS LIMITED

Company number NI037452

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)
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Jul 2014 TM01 Termination of appointment of Thomas Grant as a director
04 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 376,850
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
07 Mar 2013 TM01 Termination of appointment of George Doake as a director
05 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
20 Sep 2012 AP03 Appointment of Mr Alan George Doake as a secretary
20 Sep 2012 TM02 Termination of appointment of Thomas Grant as a secretary
14 Sep 2012 AP01 Appointment of Mr Alan George Doake as a director
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
07 Jan 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
07 Jan 2011 CH03 Secretary's details changed for Thomas Edward Grant on 29 November 2010
07 Jan 2011 CH01 Director's details changed for Mr Thomas Edward Grant on 29 November 2010
07 Jan 2011 CH01 Director's details changed for Mr George Ivan Doake on 29 November 2010
07 Jan 2011 AD01 Registered office address changed from 39 Hunters Hill Road Gilford Co Armagh BT63 6AL on 7 January 2011
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
01 Feb 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
29 Sep 2009 AC(NI) 30/11/08 annual accts
06 Apr 2009 AC(NI) 30/11/07 annual accts
09 Jan 2009 371S(NI) 29/11/08 annual return shuttle
21 Jan 2008 371S(NI) 29/11/07 annual return shuttle
03 Oct 2007 AC(NI) 30/11/06 annual accts
27 Feb 2007 233(NI) Change of ARD