ACEAXIS LIMITED

05582529
DELTA 606 WELTON ROAD DELTA OFFICE PARK SWINDON SN5 7XF

Documents

Documents
Date Category Description Pages
18 Oct 2024 dissolution Dissolution Application Strike Off Company 2 Buy now
23 Nov 2023 accounts Annual Accounts 29 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2023 officers Termination of appointment of director (Jonathan Clifford Miller) 1 Buy now
29 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2023 officers Appointment of corporate director (Ace Technologies Corp.) 2 Buy now
15 Nov 2022 officers Termination of appointment of director (Stephen Edward Cooper) 1 Buy now
14 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 accounts Annual Accounts 31 Buy now
21 Apr 2022 officers Appointment of director (Mr Jonathan Clifford Miller) 2 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2021 accounts Annual Accounts 32 Buy now
23 Nov 2020 officers Appointment of director (Mr Suwon Jang) 2 Buy now
23 Nov 2020 officers Change of particulars for director (Mr Stephen Edward Cooper) 2 Buy now
05 Nov 2020 officers Termination of appointment of director (Nigel Hans Chapman) 1 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2020 accounts Annual Accounts 34 Buy now
21 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Feb 2020 officers Termination of appointment of director (Jin Yang Kim) 1 Buy now
20 Feb 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 accounts Annual Accounts 16 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2018 accounts Annual Accounts 16 Buy now
14 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2017 accounts Annual Accounts 16 Buy now
03 Feb 2017 officers Change of particulars for director (Mr Nigel Hans Chapman) 2 Buy now
03 Feb 2017 officers Change of particulars for director (Mr Stephen Edward Cooper) 2 Buy now
02 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jul 2016 accounts Annual Accounts 27 Buy now
12 Oct 2015 officers Change of particulars for director (Mr Stephen Edward Cooper) 2 Buy now
12 Oct 2015 annual-return Annual Return 6 Buy now
04 Sep 2015 accounts Annual Accounts 19 Buy now
03 Jul 2015 officers Change of particulars for director (Mr Stephen Edward Cooper) 2 Buy now
26 Jun 2015 officers Appointment of director (Mr Jin Yang Kim) 2 Buy now
26 Jun 2015 officers Appointment of director (Mr Gwan Young Koo) 2 Buy now
26 Jun 2015 officers Termination of appointment of director (Myoung-Hak Kim) 1 Buy now
26 Jun 2015 officers Termination of appointment of director (Byoungnam Kim) 1 Buy now
26 Jun 2015 officers Appointment of director (Mr Nigel Hans Chapman) 2 Buy now
25 Jun 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
25 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2015 officers Change of particulars for director (Mr Myoung-Hak Kim) 2 Buy now
15 Jun 2015 officers Change of particulars for director (Mr Byoungnam Kim) 2 Buy now
15 Jun 2015 officers Change of particulars for director (Mr Stephen Edward Cooper) 2 Buy now
31 Oct 2014 annual-return Annual Return 4 Buy now
17 Jun 2014 accounts Annual Accounts 18 Buy now
04 Feb 2014 miscellaneous Miscellaneous 2 Buy now
04 Feb 2014 auditors Auditors Resignation Company 2 Buy now
15 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2014 miscellaneous Miscellaneous 1 Buy now
16 Dec 2013 accounts Annual Accounts 35 Buy now
07 Nov 2013 officers Termination of appointment of director (Simon Mellor) 1 Buy now
28 Oct 2013 address Move Registers To Sail Company 1 Buy now
28 Oct 2013 address Change Sail Address Company 1 Buy now
17 Oct 2013 annual-return Annual Return 5 Buy now
17 Oct 2013 officers Change of particulars for director (Mr Stephen Edward Cooper) 2 Buy now
11 Oct 2013 officers Change of particulars for director (Mr Stephen Edward Cooper) 2 Buy now
19 Feb 2013 accounts Annual Accounts 22 Buy now
08 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Dec 2012 annual-return Annual Return 7 Buy now
09 Jul 2012 officers Termination of appointment of secretary (Andrew Crawford) 1 Buy now
31 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
18 Jan 2012 auditors Auditors Resignation Company 1 Buy now
01 Dec 2011 accounts Annual Accounts 22 Buy now
04 Nov 2011 annual-return Annual Return 7 Buy now
04 Nov 2011 officers Change of particulars for director (Mr Simon John Marcus Mellor) 2 Buy now
04 May 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 May 2011 accounts Annual Accounts 21 Buy now
28 Jan 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
12 Nov 2010 officers Appointment of director (Mr Byoungnam Kim) 2 Buy now
12 Nov 2010 officers Appointment of director (Mr Myoung-Hak Kim) 2 Buy now
05 Nov 2010 annual-return Annual Return 7 Buy now
05 Nov 2010 officers Appointment of secretary (Mr Andrew Edward Crawford) 1 Buy now
05 Nov 2010 officers Termination of appointment of secretary (Shoosmiths Secretaries Limited) 1 Buy now
18 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
18 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
11 Jun 2010 officers Appointment of corporate secretary (Shoosmiths Secretaries Limited) 2 Buy now
09 Jun 2010 officers Termination of appointment of director (Adam Fisher) 1 Buy now
09 Jun 2010 officers Termination of appointment of secretary (Macrae Secretaries Limited) 1 Buy now
09 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Jun 2010 officers Termination of appointment of director (Nicholas Randall) 1 Buy now
09 Jun 2010 officers Termination of appointment of director (Felda Hardymon) 1 Buy now
03 Jun 2010 capital Notice of particulars of variation of rights attached to shares 2 Buy now
03 Jun 2010 capital Notice of name or other designation of class of shares 2 Buy now
03 Jun 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Jun 2010 resolution Resolution 45 Buy now
03 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 May 2010 auditors Auditors Resignation Company 1 Buy now
26 May 2010 auditors Auditors Resignation Company 1 Buy now
26 May 2010 mortgage Particulars of a mortgage or charge 11 Buy now
12 May 2010 accounts Annual Accounts 21 Buy now
03 Dec 2009 annual-return Annual Return 11 Buy now
03 Dec 2009 officers Change of particulars for director (Felda Hardymon) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Nicholas John Stephen Randall) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Adam Fisher) 2 Buy now