About

Registered Number: NI037452
Date of Incorporation: 29/11/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 39 Hunters Hill Road, Gilford, Craigavon, County Armagh, BT63 6AL

 

Having been setup in 1999, Axis Systems Ltd have registered office in Craigavon, County Armagh, it has a status of "Active". There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOAKE, George Ivan 29 November 1999 26 February 2013 1
Secretary Name Appointed Resigned Total Appointments
DOAKE, Alan George 14 September 2012 - 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 09 December 2015
AD01 - Change of registered office address 09 December 2015
AA01 - Change of accounting reference date 22 September 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 29 August 2014
TM01 - Termination of appointment of director 11 July 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 29 August 2013
TM01 - Termination of appointment of director 07 March 2013
AR01 - Annual Return 05 December 2012
AP03 - Appointment of secretary 20 September 2012
TM02 - Termination of appointment of secretary 20 September 2012
AP01 - Appointment of director 14 September 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 07 January 2011
CH03 - Change of particulars for secretary 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH01 - Change of particulars for director 07 January 2011
AD01 - Change of registered office address 07 January 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 01 February 2010
AC(NI) - N/A 29 September 2009
AC(NI) - N/A 06 April 2009
371S(NI) - N/A 09 January 2009
371S(NI) - N/A 21 January 2008
AC(NI) - N/A 03 October 2007
233(NI) - N/A 27 February 2007
371S(NI) - N/A 14 December 2006
402R(NI) - N/A 04 May 2006
371S(NI) - N/A 13 April 2006
AC(NI) - N/A 05 April 2006
AC(NI) - N/A 25 January 2005
371S(NI) - N/A 22 December 2004
G98-2(NI) - N/A 07 November 2004
G98-2(NI) - N/A 07 November 2004
G98-2(NI) - N/A 07 November 2004
PUC 2 - N/A 02 November 2004
G98-2(NI) - N/A 02 July 2004
AC(NI) - N/A 05 April 2004
G98-2(NI) - N/A 27 February 2004
371S(NI) - N/A 04 December 2003
G98-2(NI) - N/A 21 November 2003
402(NI) - N/A 14 October 2003
G98-2(NI) - N/A 02 September 2003
G98-2(NI) - N/A 27 March 2003
G98-2(NI) - N/A 27 March 2003
G98-2(NI) - N/A 27 March 2003
G98-2(NI) - N/A 27 March 2003
G98-2(NI) - N/A 27 March 2003
G98-2(NI) - N/A 27 March 2003
G98-2(NI) - N/A 27 March 2003
G98-2(NI) - N/A 27 March 2003
G98-2(NI) - N/A 27 March 2003
AC(NI) - N/A 13 January 2003
G98-2(NI) - N/A 12 December 2002
371S(NI) - N/A 12 December 2002
G98-2(NI) - N/A 08 March 2002
371S(NI) - N/A 05 December 2001
G98-2(NI) - N/A 11 September 2001
AC(NI) - N/A 19 June 2001
RESOLUTIONS - N/A 08 June 2001
133(NI) - N/A 08 June 2001
G98-2(NI) - N/A 08 June 2001
233(NI) - N/A 08 June 2001
371S(NI) - N/A 11 December 2000
296(NI) - N/A 14 December 1999
MISC - Miscellaneous document 29 November 1999
ARTS(NI) - N/A 29 November 1999
G23(NI) - N/A 29 November 1999
MEM(NI) - N/A 29 November 1999
G21(NI) - N/A 29 November 1999
NEWINC - New incorporation documents 29 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 03 May 2006 Outstanding

N/A

Mortgage or charge 09 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.