Axestar Ltd was founded on 18 June 2003 and has its registered office in Essex, it has a status of "Active". We don't know the number of employees at the company. Ley, John Kenneth, Ley, Daniel James, Ley, Phillipa Dale are listed as directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEY, Daniel James | 23 June 2003 | - | 1 |
LEY, Phillipa Dale | 01 December 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEY, John Kenneth | 23 June 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 June 2020 | |
AA - Annual Accounts | 27 December 2019 | |
CS01 - N/A | 27 June 2019 | |
AA - Annual Accounts | 24 December 2018 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 16 November 2017 | |
CS01 - N/A | 19 June 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AR01 - Annual Return | 04 July 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AR01 - Annual Return | 18 June 2015 | |
AA - Annual Accounts | 05 December 2014 | |
AR01 - Annual Return | 08 July 2014 | |
AA - Annual Accounts | 13 December 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 18 June 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 21 June 2011 | |
AA01 - Change of accounting reference date | 06 October 2010 | |
AA - Annual Accounts | 26 August 2010 | |
AR01 - Annual Return | 28 June 2010 | |
AA - Annual Accounts | 24 September 2009 | |
287 - Change in situation or address of Registered Office | 03 September 2009 | |
363a - Annual Return | 24 June 2009 | |
288a - Notice of appointment of directors or secretaries | 13 October 2008 | |
AA - Annual Accounts | 29 September 2008 | |
363a - Annual Return | 26 June 2008 | |
287 - Change in situation or address of Registered Office | 05 March 2008 | |
AA - Annual Accounts | 27 November 2007 | |
363a - Annual Return | 21 June 2007 | |
AA - Annual Accounts | 03 August 2006 | |
363a - Annual Return | 26 June 2006 | |
395 - Particulars of a mortgage or charge | 15 December 2005 | |
287 - Change in situation or address of Registered Office | 21 October 2005 | |
363a - Annual Return | 22 June 2005 | |
363a - Annual Return | 11 May 2005 | |
AA - Annual Accounts | 11 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 November 2004 | |
363a - Annual Return | 02 July 2004 | |
288a - Notice of appointment of directors or secretaries | 29 July 2003 | |
288a - Notice of appointment of directors or secretaries | 22 July 2003 | |
225 - Change of Accounting Reference Date | 12 July 2003 | |
287 - Change in situation or address of Registered Office | 12 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2003 | |
288b - Notice of resignation of directors or secretaries | 10 July 2003 | |
288b - Notice of resignation of directors or secretaries | 10 July 2003 | |
NEWINC - New incorporation documents | 18 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 13 December 2005 | Outstanding |
N/A |