About

Registered Number: 02498090
Date of Incorporation: 02/05/1990 (34 years ago)
Company Status: Active
Registered Address: 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, S35 2PH,

 

Founded in 1990, Axis 1 Ltd have registered office in South Yorkshire, it's status at Companies House is "Active". This company does not have any directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 10 May 2019
PSC05 - N/A 12 April 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 05 June 2018
CH01 - Change of particulars for director 11 January 2018
CS01 - N/A 26 October 2017
AD01 - Change of registered office address 17 August 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 28 October 2016
AD01 - Change of registered office address 03 August 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 07 November 2014
AA01 - Change of accounting reference date 29 July 2014
AD01 - Change of registered office address 28 May 2014
AA - Annual Accounts 13 December 2013
MR04 - N/A 11 November 2013
MR04 - N/A 11 November 2013
AR01 - Annual Return 08 November 2013
TM01 - Termination of appointment of director 15 October 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 09 November 2012
AD01 - Change of registered office address 11 September 2012
CH03 - Change of particulars for secretary 10 September 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 04 October 2011
CH01 - Change of particulars for director 12 January 2011
AA - Annual Accounts 05 January 2011
TM01 - Termination of appointment of director 06 December 2010
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 06 November 2009
CH03 - Change of particulars for secretary 16 October 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 05 November 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 26 October 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 29 October 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
AA - Annual Accounts 22 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 15 November 2002
MISC - Miscellaneous document 26 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2002
RESOLUTIONS - N/A 22 March 2002
RESOLUTIONS - N/A 22 March 2002
RESOLUTIONS - N/A 22 March 2002
AA - Annual Accounts 27 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
363s - Annual Return 15 November 2001
395 - Particulars of a mortgage or charge 19 June 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 14 January 1999
225 - Change of Accounting Reference Date 03 November 1998
363s - Annual Return 20 October 1998
395 - Particulars of a mortgage or charge 21 July 1998
395 - Particulars of a mortgage or charge 08 July 1998
AA - Annual Accounts 27 November 1997
RESOLUTIONS - N/A 13 November 1997
MEM/ARTS - N/A 13 November 1997
363s - Annual Return 22 October 1997
287 - Change in situation or address of Registered Office 07 October 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 23 October 1996
AA - Annual Accounts 02 January 1996
288 - N/A 24 October 1995
363s - Annual Return 24 October 1995
288 - N/A 03 October 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 11 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 March 1994
288 - N/A 28 February 1994
288 - N/A 28 February 1994
AA - Annual Accounts 28 February 1994
AA - Annual Accounts 28 February 1994
363s - Annual Return 21 January 1994
288 - N/A 05 January 1994
288 - N/A 16 December 1993
RESOLUTIONS - N/A 07 December 1993
288 - N/A 06 December 1993
288 - N/A 15 November 1993
288 - N/A 15 November 1993
395 - Particulars of a mortgage or charge 05 October 1993
287 - Change in situation or address of Registered Office 11 June 1993
RESOLUTIONS - N/A 08 April 1993
288 - N/A 08 April 1993
288 - N/A 08 April 1993
288 - N/A 18 March 1993
288 - N/A 18 March 1993
288 - N/A 04 March 1993
288 - N/A 04 March 1993
288 - N/A 04 March 1993
288 - N/A 14 January 1993
363x - Annual Return 25 November 1992
288 - N/A 09 October 1992
363a - Annual Return 27 August 1992
288 - N/A 25 June 1992
AA - Annual Accounts 31 March 1992
363a - Annual Return 31 January 1992
363x - Annual Return 31 January 1992
288 - N/A 06 January 1992
288 - N/A 21 November 1991
288 - N/A 20 February 1991
288 - N/A 20 February 1991
288 - N/A 05 February 1991
288 - N/A 05 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 January 1991
287 - Change in situation or address of Registered Office 08 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 January 1991
288 - N/A 08 January 1991
288 - N/A 08 January 1991
288 - N/A 08 January 1991
288 - N/A 08 January 1991
288 - N/A 08 January 1991
CERTNM - Change of name certificate 28 September 1990
CERTNM - Change of name certificate 28 September 1990
NEWINC - New incorporation documents 02 May 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge containing fixed and floating charges 18 June 2001 Fully Satisfied

N/A

Deed of variation (supplemental to a debenture dated 20 september 1993) 30 June 1998 Fully Satisfied

N/A

Debenture 30 June 1998 Fully Satisfied

N/A

Debenture 20 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.