AXIELL LIMITED - MILTON KEYNES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-09-22 View Report
Confirmation statement. Statement with no updates. 2023-05-19 View Report
Officers. Officer name: Jerry Joel Sommerfeldt. Change date: 2023-05-17. 2023-05-17 View Report
Accounts. Accounts type small. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2022-05-19 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-09-17 View Report
Accounts. Legacy. 2021-09-17 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-08-13 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-08-13 View Report
Confirmation statement. Statement with no updates. 2021-05-19 View Report
Accounts. Accounts type small. 2020-11-04 View Report
Auditors. Auditors resignation company. 2020-10-07 View Report
Confirmation statement. Statement with no updates. 2020-05-19 View Report
Officers. Officer name: Shoosmiths Secretaries Limited. Change date: 2020-03-09. 2020-03-10 View Report
Address. Old address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH. New address: 100 Avebury Boulevard Milton Keynes MK9 1FH. Change date: 2020-03-09. 2020-03-09 View Report
Persons with significant control. Change date: 2020-03-09. Psc name: Axiell Library Limited. 2020-03-09 View Report
Accounts. Accounts type small. 2019-07-11 View Report
Officers. Officer name: Benjamin John Sullivan. Termination date: 2019-05-20. 2019-06-12 View Report
Confirmation statement. Statement with updates. 2019-05-20 View Report
Officers. Officer name: Mr Mats Anders Tomas Hentzel. Change date: 2019-05-01. 2019-05-01 View Report
Resolution. Description: Resolutions. 2019-02-26 View Report
Confirmation statement. Statement with no updates. 2018-05-21 View Report
Accounts. Accounts type small. 2018-04-24 View Report
Confirmation statement. Statement with updates. 2017-05-25 View Report
Accounts. Accounts type full. 2017-05-09 View Report
Officers. Appointment date: 2017-01-31. Officer name: Benjamin John Sullivan. 2017-02-01 View Report
Officers. Officer name: Grant Jason Palmer. Termination date: 2017-01-31. 2017-02-01 View Report
Annual return. With made up date full list shareholders. 2016-06-01 View Report
Officers. Change date: 2016-01-01. Officer name: Jerry Joel Sommerfeldt. 2016-05-31 View Report
Officers. Change date: 2016-01-01. Officer name: Jerry Joel Sommerfeldt. 2016-05-31 View Report
Accounts. Accounts type full. 2016-05-04 View Report
Annual return. With made up date full list shareholders. 2015-06-17 View Report
Accounts. Accounts type full. 2015-06-05 View Report
Annual return. With made up date full list shareholders. 2014-06-11 View Report
Accounts. Accounts type full. 2014-04-09 View Report
Officers. Officer name: Andrew Fraser. 2013-10-16 View Report
Annual return. With made up date full list shareholders. 2013-06-14 View Report
Accounts. Accounts type full. 2013-04-26 View Report
Officers. Officer name: Per Johannesson. 2013-02-27 View Report
Officers. Officer name: James Burton. 2013-02-27 View Report
Officers. Officer name: Jerk Sintorn. 2013-02-27 View Report
Officers. Officer name: Jerry Joel Sommerfeldt. 2013-02-27 View Report
Officers. Officer name: Grant Jason Palmer. 2013-02-27 View Report
Annual return. With made up date full list shareholders. 2013-01-23 View Report
Accounts. Accounts type full. 2012-06-25 View Report
Annual return. With made up date full list shareholders. 2012-02-29 View Report
Officers. Officer name: Nigel Pegg. 2012-02-29 View Report
Officers. Officer name: Shoosmiths Secretaries Limited. 2011-06-28 View Report
Address. Change date: 2011-06-28. Old address: Hall View Drive Off Glaisdale Drive West Bilborough Nottingham NG8 4GD. 2011-06-28 View Report
Officers. Officer name: Roger Smallwood. 2011-05-25 View Report