Advanced company searchLink opens in new window

AXIS COMPOSITES LIMITED

Company number NI602046

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)
12 Mar 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
11 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
24 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
24 Feb 2023 AD01 Registered office address changed from Room 26a19 University of Ulster Shore Road Newtownabbey County Antrim BT37 0QB to Room Bc-04-216 2-24 York Street Belfast BT15 1AP on 24 February 2023
26 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
11 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
10 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
08 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
02 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
13 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
02 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
28 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
20 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
12 May 2017 CH01 Director's details changed for Edward Archer on 1 May 2017
26 Apr 2017 CS01 Confirmation statement made on 8 February 2017 with updates
25 May 2016 AA Total exemption small company accounts made up to 29 February 2016
25 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 222.22
23 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 222.22
06 Mar 2015 AD01 Registered office address changed from Northern Ireland Science Park, the Innovation Centre Queens Road Belfast Antrim BT3 9DT to Room 26a19 University of Ulster Shore Road Newtownabbey County Antrim BT37 0QB on 6 March 2015
28 Oct 2014 TM01 Termination of appointment of Steven Thomas Kirby as a director on 28 October 2014
10 Oct 2014 TM01 Termination of appointment of John Ross Macrae as a director on 10 October 2014
14 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014