Advanced company searchLink opens in new window

JOHNSON MATTHEY BATTERY SYSTEMS ENGINEERING LIMITED

Company number 03460977

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)
08 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
24 Aug 2016 AP01 Appointment of Dr Alan Nelson as a director on 1 August 2016
22 Aug 2016 TM01 Termination of appointment of Martin Richard Green as a director on 1 August 2016
07 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 915,023
16 Nov 2015 AA Full accounts made up to 31 March 2015
26 Jan 2015 TM01 Termination of appointment of Roanna Eugenie Doe as a director on 26 January 2015
26 Jan 2015 AP01 Appointment of Ms Anne Marie-Gabrielle Risse as a director on 26 January 2015
20 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 915,023
03 Nov 2014 AA Full accounts made up to 31 March 2014
10 Dec 2013 AA Full accounts made up to 31 March 2013
28 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 915,023
10 Oct 2013 MISC Section 519
03 Sep 2013 AP01 Appointment of Ms Roanna Eugenie Doe as a director
23 Aug 2013 CERTNM Company name changed axeon technologies LIMITED\certificate issued on 23/08/13
  • RES15 ‐ Change company name resolution on 2013-08-12
23 Aug 2013 CONNOT Change of name notice
03 Jun 2013 TM01 Termination of appointment of Lawrence Berns as a director
14 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
14 Nov 2012 CH01 Director's details changed for Lawrence Owen Berns on 5 November 2012
25 Oct 2012 TM01 Termination of appointment of Charles Matthews as a director
25 Oct 2012 AP01 Appointment of Steven Paul Robinson as a director
25 Oct 2012 AP01 Appointment of Martin Richard Green as a director
25 Oct 2012 AP03 Appointment of Mr Simon Farrant as a secretary
25 Oct 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
25 Oct 2012 AD01 Registered office address changed from 8 Clifford Street London W1S 2LQ on 25 October 2012
22 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8