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)
23 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-23
  • GBP 222.22
13 Feb 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 200.04
24 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
01 Mar 2013 SH01 Statement of capital following an allotment of shares on 19 February 2013
  • GBP 200.04
01 Mar 2013 SH01 Statement of capital following an allotment of shares on 18 May 2012
  • GBP 188.93
14 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
06 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
06 Mar 2012 CH01 Director's details changed for Alistair Thompson Mcilhagger on 1 February 2012
29 Nov 2011 SH01 Statement of capital following an allotment of shares on 7 November 2011
  • GBP 184.49
29 Nov 2011 SH01 Statement of capital following an allotment of shares on 3 November 2011
  • GBP 122.22
21 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to allot shares; allot equity securities 03/11/2011
17 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Nov 2011 AP01 Appointment of Dr John Ross Macrae as a director
17 Nov 2011 AP01 Appointment of Edward Archer as a director
12 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
04 Aug 2011 TM01 Termination of appointment of Justin Quinn as a director
18 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares, directors empowerment 31/01/2011
04 Mar 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
04 Mar 2011 TM02 Termination of appointment of Annsgate Limited as a secretary
16 Feb 2011 SH01 Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100
09 Feb 2011 SH02 Sub-division of shares on 31 January 2011
09 Feb 2011 AP01 Appointment of Steven Thomas Kirby as a director
02 Apr 2010 AD01 Registered office address changed from C/O Arthur Cox Solicitors, Capital House 3 Upper Queen Street Belfast BT1 6PU on 2 April 2010
08 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted