AXANT LIMITED

04038357
LINCOLN HOUSE WELLINGTON CRESCENT FRADLEY PARK LICHFIELD WS13 8RZ

Documents

Documents
Date Category Description Pages
26 Feb 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Feb 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Dec 2024 accounts Annual Accounts 10 Buy now
28 Dec 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 62 Buy now
28 Dec 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
28 Dec 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
30 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
06 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
06 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2024 incorporation Memorandum Articles 43 Buy now
05 Feb 2024 resolution Resolution 7 Buy now
02 Feb 2024 mortgage Registration of a charge 74 Buy now
07 Nov 2023 accounts Annual Accounts 10 Buy now
07 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
21 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
21 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 56 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2023 mortgage Registration of a charge 59 Buy now
01 Oct 2022 accounts Annual Accounts 10 Buy now
01 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 53 Buy now
01 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
01 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2022 officers Termination of appointment of director (Kevin James Mcadams) 1 Buy now
27 Oct 2021 accounts Annual Accounts 9 Buy now
27 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 54 Buy now
27 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
27 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
08 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 54 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2020 accounts Annual Accounts 8 Buy now
18 Dec 2020 officers Termination of appointment of secretary (Hellen Maria Stein) 1 Buy now
20 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2020 officers Termination of appointment of director (Graham Mark Cooper) 1 Buy now
21 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2020 officers Appointment of director (Mrs Nicola Marrison) 2 Buy now
06 Jul 2020 resolution Resolution 1 Buy now
26 Jun 2020 mortgage Registration of a charge 32 Buy now
26 Jun 2020 mortgage Registration of a charge 32 Buy now
24 Jun 2020 incorporation Memorandum Articles 43 Buy now
24 Jun 2020 resolution Resolution 1 Buy now
19 Jun 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Mar 2020 officers Appointment of director (Kevin Mcadams) 2 Buy now
11 Mar 2020 officers Termination of appointment of director (Wayne James Holgate) 1 Buy now
11 Mar 2020 officers Termination of appointment of director (Howard Glyn Royles) 1 Buy now
11 Mar 2020 officers Appointment of director (Hellen Maria Stein) 2 Buy now
11 Mar 2020 officers Termination of appointment of director (William Basdell Salter) 1 Buy now
11 Mar 2020 officers Termination of appointment of secretary (Graham Mark Cooper) 1 Buy now
11 Mar 2020 officers Appointment of secretary (Hellen Maria Stein) 2 Buy now
09 Oct 2019 accounts Annual Accounts 8 Buy now
12 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Sep 2018 accounts Annual Accounts 8 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 accounts Annual Accounts 8 Buy now
07 Sep 2016 accounts Annual Accounts 15 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2016 annual-return Annual Return 7 Buy now
01 Dec 2015 officers Change of particulars for director (Mr Howard Glyn Royles) 2 Buy now
23 Jul 2015 annual-return Annual Return 6 Buy now
06 Jul 2015 accounts Annual Accounts 13 Buy now
30 Jan 2015 resolution Resolution 12 Buy now
29 Jan 2015 officers Termination of appointment of secretary (Leonard Noel Robinson) 1 Buy now
29 Jan 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jan 2015 officers Appointment of secretary (Graham Mark Cooper) 2 Buy now
29 Jan 2015 officers Termination of appointment of director (Jennifer Lynn Holgate) 1 Buy now
29 Jan 2015 officers Appointment of director (Mr William Basdell Salter) 2 Buy now
29 Jan 2015 officers Appointment of director (Mr Howard Glyn Royles) 2 Buy now
29 Jan 2015 officers Termination of appointment of director (Leonard Noel Robinson) 1 Buy now
29 Jan 2015 officers Appointment of director (Graham Mark Cooper) 2 Buy now
16 Dec 2014 accounts Annual Accounts 7 Buy now
30 Jul 2014 annual-return Annual Return 6 Buy now
24 Dec 2013 officers Change of particulars for director (Jennifer Lynn Holgate) 2 Buy now
23 Dec 2013 officers Change of particulars for director (Leonard Noel Robinson) 2 Buy now
23 Dec 2013 officers Change of particulars for secretary (Leonard Noel Robinson) 1 Buy now
23 Dec 2013 officers Change of particulars for director (Wayne James Holgate) 2 Buy now
02 Oct 2013 accounts Annual Accounts 13 Buy now
29 Jul 2013 annual-return Annual Return 6 Buy now
30 Oct 2012 accounts Annual Accounts 6 Buy now
07 Aug 2012 annual-return Annual Return 7 Buy now
16 May 2012 officers Termination of appointment of director (Lynda Robinson) 1 Buy now
12 Aug 2011 accounts Annual Accounts 6 Buy now
02 Aug 2011 annual-return Annual Return 7 Buy now
05 Jan 2011 accounts Annual Accounts 6 Buy now
30 Jul 2010 annual-return Annual Return 7 Buy now
14 Oct 2009 accounts Annual Accounts 5 Buy now
31 Jul 2009 annual-return Return made up to 21/07/09; full list of members 5 Buy now
24 Jul 2009 officers Director and secretary's change of particulars / leonard robinson / 27/01/2009 1 Buy now
15 Jan 2009 accounts Annual Accounts 5 Buy now
06 Aug 2008 annual-return Return made up to 21/07/08; full list of members 5 Buy now
19 Nov 2007 accounts Annual Accounts 5 Buy now
06 Aug 2007 annual-return Return made up to 21/07/07; full list of members 3 Buy now