- Company Overview for FORENSIC AXIS LIMITED (08311056)
- Filing history for FORENSIC AXIS LIMITED (08311056)
- People for FORENSIC AXIS LIMITED (08311056)
- More for FORENSIC AXIS LIMITED (08311056)
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 |