About

Registered Number: 03098680
Date of Incorporation: 05/09/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Lavenders, Forestside, Rowland's Castle, Hants, PO9 6EB,

 

Next Axis Ltd was registered on 05 September 1995 and are based in Rowland's Castle, Hants, it has a status of "Active". The current directors of the organisation are listed as Koerner, Martin Nigel, Koerner, Sally Rosemary in the Companies House registry. Currently we aren't aware of the number of employees at the Next Axis Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOERNER, Martin Nigel 06 September 1995 - 1
Secretary Name Appointed Resigned Total Appointments
KOERNER, Sally Rosemary 06 September 1995 31 May 2007 1

Filing History

Document Type Date
MR04 - N/A 26 November 2019
MR04 - N/A 26 November 2019
AD01 - Change of registered office address 07 November 2019
CS01 - N/A 09 September 2019
MR01 - N/A 03 September 2019
MR01 - N/A 03 September 2019
AA01 - Change of accounting reference date 29 August 2019
RESOLUTIONS - N/A 27 August 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 12 September 2014
TM02 - Termination of appointment of secretary 12 September 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 05 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 13 November 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 21 September 2009
CERTNM - Change of name certificate 16 January 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 25 November 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 17 September 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 21 September 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 15 October 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 29 November 2001
363s - Annual Return 20 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2000
RESOLUTIONS - N/A 04 October 2000
AA - Annual Accounts 04 October 2000
RESOLUTIONS - N/A 06 March 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 16 September 1999
RESOLUTIONS - N/A 18 January 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 26 November 1997
RESOLUTIONS - N/A 31 January 1997
363s - Annual Return 31 January 1997
AA - Annual Accounts 31 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 May 1996
288 - N/A 12 September 1995
288 - N/A 12 September 1995
287 - Change in situation or address of Registered Office 12 September 1995
NEWINC - New incorporation documents 05 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2019 Fully Satisfied

N/A

A registered charge 29 August 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.