Advanced company searchLink opens in new window

AXIS COMMUNICATIONS (UK) LIMITED

Company number 03318032

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)
03 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 30,000
16 Apr 2015 AA Full accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 30,000
18 Feb 2015 CH01 Director's details changed for Bodil Sonesson on 12 February 2015
09 Apr 2014 AA Full accounts made up to 31 December 2013
07 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 30,000
07 Feb 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Oct 2013 AA Full accounts made up to 31 December 2012
12 Jun 2013 CH01 Director's details changed for Bodil Sonesson on 1 June 2013
27 Mar 2013 AP03 Appointment of Atul Rajput as a secretary
27 Mar 2013 CH01 Director's details changed for Bodil Sonesson Gallon on 27 February 2013
26 Mar 2013 TM02 Termination of appointment of Annika Freij as a secretary
18 Mar 2013 AD03 Register(s) moved to registered inspection location
18 Mar 2013 AD02 Register inspection address has been changed
13 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
04 Feb 2013 TM02 Termination of appointment of Philip Doyle as a secretary
04 Feb 2013 AP03 Appointment of Annika Linda Susanne Freij as a secretary
08 Jun 2012 AA Full accounts made up to 31 December 2011
11 Apr 2012 AD01 Registered office address changed from the Pinnacle 170 Midsummer Milton Keynes MK9 1BF on 11 April 2012
10 Apr 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
03 Apr 2012 CH03 Secretary's details changed for Philip John Frederick Doyle on 1 February 2012
02 Nov 2011 AP03 Appointment of Philip John Frederick Doyle as a secretary
12 Oct 2011 TM02 Termination of appointment of Dominic Bruning as a secretary
03 May 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
02 Mar 2011 AD01 Registered office address changed from 13 Station Road Finchley London N3 2SB on 2 March 2011