About

Registered Number: 02606140
Date of Incorporation: 30/04/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Fairacre Chiltern Road, Ballinger, Great Missenden, HP16 9LJ,

 

Founded in 1991, Eis - Axon Ltd are based in Great Missenden, it's status at Companies House is "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Kenneth Robert 20 January 2004 - 1
MAYER, John 30 April 1991 31 December 2011 1
MAYER, Linda 25 January 1995 30 March 2001 1
MILES, Nicholas 18 April 2001 24 October 2001 1
OWBRIDGE, Kevin 24 October 2001 30 September 2002 1
STARLING, Bryan 30 March 2001 27 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 14 November 2017
AD01 - Change of registered office address 12 July 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 18 November 2016
CH01 - Change of particulars for director 13 January 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 22 September 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 09 December 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 30 March 2012
TM02 - Termination of appointment of secretary 27 February 2012
TM01 - Termination of appointment of director 13 February 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 05 May 2006
AA - Annual Accounts 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
395 - Particulars of a mortgage or charge 01 July 2005
363a - Annual Return 05 May 2005
AA - Annual Accounts 14 April 2005
AA - Annual Accounts 26 April 2004
363s - Annual Return 23 April 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
363s - Annual Return 17 May 2003
AA - Annual Accounts 06 May 2003
287 - Change in situation or address of Registered Office 03 May 2003
CERTNM - Change of name certificate 14 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 15 October 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 30 April 2002
288a - Notice of appointment of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
363s - Annual Return 31 May 2001
RESOLUTIONS - N/A 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
123 - Notice of increase in nominal capital 24 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
AA - Annual Accounts 04 April 2001
CERTNM - Change of name certificate 03 April 2001
363s - Annual Return 26 July 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 06 June 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 20 March 1998
363s - Annual Return 20 May 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 12 June 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 13 June 1995
288 - N/A 20 February 1995
AA - Annual Accounts 20 February 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 20 December 1993
363s - Annual Return 17 June 1993
AA - Annual Accounts 11 February 1993
363s - Annual Return 30 September 1992
288 - N/A 30 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1991
287 - Change in situation or address of Registered Office 13 May 1991
288 - N/A 13 May 1991
288 - N/A 13 May 1991
NEWINC - New incorporation documents 30 April 1991

Mortgages & Charges

Description Date Status Charge by
All assets debenture deed 27 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.