Advanced company searchLink opens in new window

AXI LIMITED

Company number 05094579

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)
30 Nov 2023 AA Audit exemption subsidiary accounts made up to 28 February 2023
30 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
30 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
30 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
26 May 2023 AD01 Registered office address changed from Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY England to Unit 605 Fort Dunlop Fort Parkway Birmingham B24 9FD on 26 May 2023
25 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
22 Mar 2023 TM01 Termination of appointment of Lucy Woods as a director on 17 March 2023
22 Mar 2023 TM01 Termination of appointment of Richard Ewan Paul as a director on 1 February 2023
03 Mar 2023 AA Audit exemption subsidiary accounts made up to 28 February 2022
03 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/22
03 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/22
03 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/22
13 Feb 2023 AP01 Appointment of Mr Nicholas John Williams as a director on 10 February 2023
10 Feb 2023 AP01 Appointment of Mrs Nicola Jane Catherine Roy as a director on 10 February 2023
19 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
31 Jan 2022 AA Audit exemption subsidiary accounts made up to 28 February 2021
31 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/21
31 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/21
31 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/21
06 Jul 2021 AA Audit exemption subsidiary accounts made up to 29 February 2020
06 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/02/20
21 Apr 2021 PSC05 Change of details for Accident Exchange Limited as a person with significant control on 21 April 2021
21 Apr 2021 AD01 Registered office address changed from Alpha 1 Canton Lane Hams Hall Birmingham West Midlands B46 1GA to Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY on 21 April 2021
07 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
02 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/20