Advanced company searchLink opens in new window

FORENSIC AXIS LIMITED

Company number 08311056

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)
22 Mar 2024 AA Accounts for a dormant company made up to 31 March 2023
22 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
22 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
22 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
14 Mar 2024 TM01 Termination of appointment of Ian Pigden-Bennett as a director on 1 November 2023
23 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
11 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
25 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
25 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
25 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
04 Sep 2023 TM01 Termination of appointment of Emma May Salthouse as a director on 30 August 2023
18 May 2023 CH01 Director's details changed for Mr Ian Pidgen-Bennett on 4 April 2023
16 May 2023 AP01 Appointment of Mr Ian Pidgen-Bennett as a director on 4 April 2023
16 May 2023 AP01 Appointment of Emma May Salthouse as a director on 4 April 2023
27 Apr 2023 TM01 Termination of appointment of Jonathan Darcy Blything Blows as a director on 6 April 2023
13 Jan 2023 AD02 Register inspection address has been changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom to 63-65 Petty France Ground Floor London SW1H 9EU
12 Jan 2023 CS01 Confirmation statement made on 22 November 2022 with no updates
04 Jul 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
04 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
04 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
04 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
01 Jul 2022 TM02 Termination of appointment of Edward Nutter as a secretary on 31 May 2022
01 Jul 2022 TM01 Termination of appointment of John Robert Kelly as a director on 30 April 2022
01 Jul 2022 TM01 Termination of appointment of Edward Nutter as a director on 31 May 2022
16 Jun 2022 DISS40 Compulsory strike-off action has been discontinued