Advanced company searchLink opens in new window

AXIS TECHNOLOGY & DEVELOPMENT LIMITED

Company number NI620977

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)
06 Nov 2024 CS01 Confirmation statement made on 25 October 2024 with updates
29 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
02 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with updates
30 Jun 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 March 2023
04 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
05 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
14 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
21 Jul 2021 CH01 Director's details changed for Mr Alan George Doake on 25 October 2020
21 Jul 2021 PSC04 Change of details for Mr Alan George Doake as a person with significant control on 25 October 2020
10 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
05 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
25 Oct 2019 AD03 Register(s) moved to registered inspection location 17 Mandeville Street Portadown Craigavon Co Armagh BT62 3PB
25 Oct 2019 AD02 Register inspection address has been changed to 17 Mandeville Street Portadown Craigavon Co Armagh BT62 3PB
13 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
28 May 2019 MR01 Registration of charge NI6209770002, created on 28 May 2019
28 Dec 2018 MR01 Registration of charge NI6209770001, created on 21 December 2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
25 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
17 Oct 2018 PSC07 Cessation of Vivien Margaret Doake as a person with significant control on 9 November 2017
02 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
23 Nov 2017 SH08 Change of share class name or designation
23 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Nov 2017 SH01 Statement of capital following an allotment of shares on 9 November 2017
  • GBP 4