Advanced company searchLink opens in new window

5 AXIS LTD

Company number 04882814

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)
07 Jun 2019 AP01 Appointment of Mr Giles Gabriel Stanford Wyatt as a director on 8 April 2019
12 Sep 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 September 2018
06 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
22 Aug 2018 AD01 Registered office address changed from Unit 2 Ensor Way New Mills High Peak Derbyshire SK22 4NQ to Unit 3 Thornsett Trading Estate Birch Vale High Peak Derbyshire SK22 1AH on 22 August 2018
21 Jul 2018 PSC02 Notification of Alken Engineering Holdings Limited as a person with significant control on 2 July 2018
21 Jul 2018 PSC07 Cessation of Karen Broadhurst as a person with significant control on 2 July 2018
21 Jul 2018 PSC07 Cessation of William John Broadhurst as a person with significant control on 2 July 2018
21 Jul 2018 TM02 Termination of appointment of Karen Broadhurst as a secretary on 2 July 2018
21 Jul 2018 AP01 Appointment of Mr Paul Coverley as a director on 4 July 2018
30 May 2018 AA Total exemption full accounts made up to 31 December 2017
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
08 Sep 2017 CH01 Director's details changed for Mr William John Broadhurst on 1 September 2017
08 Sep 2017 CH03 Secretary's details changed for Karen Broadhurst on 1 September 2017
08 Sep 2017 PSC01 Notification of Karen Broadhurst as a person with significant control on 1 September 2017
08 Sep 2017 PSC04 Change of details for Mr William John Broadhurst as a person with significant control on 1 September 2017
02 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
07 Nov 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
01 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
01 Sep 2014 CH03 Secretary's details changed for Karen Broadhurst on 1 September 2014
30 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Jan 2014 TM01 Termination of appointment of William Broadhurst as a director