AXIS TECHNOLOGY & DEVELOPMENT LIMITED
Company number NI620977
- Company Overview for AXIS TECHNOLOGY & DEVELOPMENT LIMITED (NI620977)
- Filing history for AXIS TECHNOLOGY & DEVELOPMENT LIMITED (NI620977)
- People for AXIS TECHNOLOGY & DEVELOPMENT LIMITED (NI620977)
- Charges for AXIS TECHNOLOGY & DEVELOPMENT LIMITED (NI620977)
- Registers for AXIS TECHNOLOGY & DEVELOPMENT LIMITED (NI620977)
- More for AXIS TECHNOLOGY & DEVELOPMENT LIMITED (NI620977)
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
|
|
20 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 9 November 2017
|