Advanced company searchLink opens in new window

AXIS PRECISION ENGINEERING COMPONENTS LIMITED

Company number 01929791

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)
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 98
03 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
16 Jun 2014 CH01 Director's details changed for Ms Louise Ann Edney on 6 June 2013
10 Jun 2014 AA Accounts for a small company made up to 31 December 2013
08 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
22 Aug 2013 AA Accounts for a small company made up to 31 December 2012
31 Oct 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
31 Oct 2012 CH01 Director's details changed for Mrs Iris Ann Edney on 31 October 2012
07 Sep 2012 AA Accounts for a small company made up to 31 December 2011
01 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
01 Nov 2011 CH01 Director's details changed for Stuart Peter Edney on 31 October 2011
01 Nov 2011 CH01 Director's details changed for Louise Ann Edney on 31 October 2011
01 Nov 2011 CH03 Secretary's details changed for Mrs Iris Ann Edney on 31 October 2011
01 Nov 2011 CH01 Director's details changed for Iris Ann Edney on 31 October 2011
20 Jul 2011 AA Accounts for a small company made up to 31 December 2010
09 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
07 Jul 2010 AA Accounts for a small company made up to 31 December 2009
21 Dec 2009 CERTNM Company name changed precision engineering components LIMITED\certificate issued on 21/12/09
  • RES15 ‐ Change company name resolution on 2009-12-14
21 Dec 2009 CONNOT Change of name notice
17 Dec 2009 AD01 Registered office address changed from , Arnhem House, Bentalls Pipps Lane, Basildon, Essex, SS14 3BX on 17 December 2009
17 Dec 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
16 Oct 2009 AD03 Register(s) moved to registered inspection location
16 Oct 2009 AD02 Register inspection address has been changed
11 Jul 2009 AA Accounts for a small company made up to 31 December 2008
08 May 2009 DISS40 Compulsory strike-off action has been discontinued