Advanced company searchLink opens in new window

AXIELL LIMITED

Company number 01607548

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)
09 May 2017 AA Full accounts made up to 31 December 2016
01 Feb 2017 AP01 Appointment of Benjamin John Sullivan as a director on 31 January 2017
01 Feb 2017 TM01 Termination of appointment of Grant Jason Palmer as a director on 31 January 2017
01 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,049,892
31 May 2016 CH01 Director's details changed for Jerry Joel Sommerfeldt on 1 January 2016
31 May 2016 CH01 Director's details changed for Jerry Joel Sommerfeldt on 1 January 2016
04 May 2016 AA Full accounts made up to 31 December 2015
17 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,049,892
05 Jun 2015 AA Full accounts made up to 31 December 2014
11 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,049,892
09 Apr 2014 AA Full accounts made up to 31 December 2013
16 Oct 2013 TM01 Termination of appointment of Andrew Fraser as a director
14 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
26 Apr 2013 AA Full accounts made up to 31 December 2012
27 Feb 2013 TM01 Termination of appointment of Per Johannesson as a director
27 Feb 2013 TM01 Termination of appointment of James Burton as a director
27 Feb 2013 TM01 Termination of appointment of Jerk Sintorn as a director
27 Feb 2013 AP01 Appointment of Jerry Joel Sommerfeldt as a director
27 Feb 2013 AP01 Appointment of Grant Jason Palmer as a director
23 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
25 Jun 2012 AA Full accounts made up to 31 December 2011
29 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
29 Feb 2012 TM01 Termination of appointment of Nigel Pegg as a director
28 Jun 2011 AP04 Appointment of Shoosmiths Secretaries Limited as a secretary
28 Jun 2011 AD01 Registered office address changed from Hall View Drive Off Glaisdale Drive West Bilborough Nottingham NG8 4GD on 28 June 2011