Advanced company searchLink opens in new window

AXIS INTERMODAL LIMITED

Company number 04980247

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)
22 Feb 2016 TM01 Termination of appointment of Nicholas Handran Smith as a director on 22 February 2016
22 Feb 2016 TM02 Termination of appointment of Nicholas Handran Smith as a secretary on 22 February 2016
06 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 December 2015
  • GBP 3,301,544
04 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2,964,044
14 Oct 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
24 Jun 2015 AA01 Current accounting period extended from 31 March 2015 to 30 September 2015
10 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2,964,044
10 Dec 2014 AD04 Register(s) moved to registered office address 15 Fenlock Court Lower Road Long Hanborough Oxfordshire OX29 8LN
21 Nov 2014 CH01 Director's details changed for Mr Robert Joel Montague on 18 September 2014
23 Jul 2014 AA Group of companies' accounts made up to 31 March 2014
01 Apr 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 2,964,044
28 Jan 2014 AD02 Register inspection address has been changed from 15 Fenlock Court Lower Road Long Hanborough Oxfordshire OX29 8LN England
28 Jan 2014 AD02 Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA
09 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
18 Jul 2013 AA Group of companies' accounts made up to 31 March 2013
18 Jul 2013 TM01 Termination of appointment of Heiner Mangels as a director
18 Jul 2013 TM01 Termination of appointment of David Potter as a director
14 Jun 2013 TM01 Termination of appointment of Stephen Dexter as a director
16 May 2013 ANNOTATION Rectified Form AP01 was removed from the public register on 19/07/2013
19 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
01 Nov 2012 AA Group of companies' accounts made up to 31 March 2012
09 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
20 Dec 2011 CH01 Director's details changed for Mr David Michael Potter on 20 December 2011
19 Dec 2011 AA Group of companies' accounts made up to 31 March 2011