Advanced company searchLink opens in new window

AXICON AUTO ID LIMITED

Company number 02003365

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)
25 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
28 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
02 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
23 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
21 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
30 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
18 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
24 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
23 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
20 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100,000
28 Apr 2016 MR04 Satisfaction of charge 4 in full
04 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
03 Jul 2015 TM01 Termination of appointment of Paul Yarnell as a director on 30 June 2015
19 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100,000
21 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
27 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100,000
20 Mar 2014 TM01 Termination of appointment of John Davie as a director
20 Mar 2014 TM01 Termination of appointment of Eileen Davie as a director
14 Jan 2014 CH01 Director's details changed for Martin Morrison on 1 August 2013