- Company Overview for AXIS SYSTEMS LIMITED (NI037452)
- Filing history for AXIS SYSTEMS LIMITED (NI037452)
- People for AXIS SYSTEMS LIMITED (NI037452)
- Charges for AXIS SYSTEMS LIMITED (NI037452)
- More for AXIS SYSTEMS LIMITED (NI037452)
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
|
|
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 |