Advanced company searchLink opens in new window

AXIS APPLICATIONS LIMITED

Company number 08574382

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)
13 Jul 2023 LIQ01 Declaration of solvency
13 Jul 2023 AD01 Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 13 July 2023
13 Jul 2023 600 Appointment of a voluntary liquidator
13 Jul 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-01
19 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
03 Feb 2023 AA Micro company accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 30 June 2021
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
29 Jul 2020 AA Micro company accounts made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
04 Mar 2020 AA Micro company accounts made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
26 Sep 2017 AA Micro company accounts made up to 30 June 2017
25 Jul 2017 PSC01 Notification of Leszek Sliwko as a person with significant control on 1 January 2017
27 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
10 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
14 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
10 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
19 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
19 May 2015 CH01 Director's details changed for Leszek Sliwko on 19 May 2015
12 Feb 2015 AD01 Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN England to Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT on 12 February 2015
06 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014