AXIOS SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AXIOS SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC113394

Incorporation date

12/09/1988

Size

Small

Contacts

Registered address

Registered address

Part 3rd Floor Quay 2, 135-139 Fountainbridge, Edinburgh EH3 9QGCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1988)
dot icon10/12/2025
Compulsory strike-off action has been discontinued
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon04/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon13/12/2024
Accounts for a small company made up to 2023-12-31
dot icon29/07/2024
Termination of appointment of Martin Schirmer as a director on 2024-07-23
dot icon06/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon14/02/2024
Full accounts made up to 2022-12-31
dot icon19/06/2023
Director's details changed for Mr Martin Schirmer on 2023-06-19
dot icon08/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon10/11/2022
Registered office address changed from Axios House 60 Melville Street Edinburgh EH3 7HF to Part 3rd Floor Quay 2 135-139 Fountainbridge Edinburgh EH3 9QG on 2022-11-10
dot icon09/09/2022
Full accounts made up to 2021-12-31
dot icon13/06/2022
Termination of appointment of Lisa Elizabeth Anne Stewart as a secretary on 2022-06-08
dot icon31/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon08/07/2021
Resolutions
dot icon08/07/2021
Re-registration of Memorandum and Articles
dot icon08/07/2021
Certificate of re-registration from Public Limited Company to Private
dot icon08/07/2021
Re-registration from a public company to a private limited company
dot icon05/07/2021
Appointment of Lisa Elizabeth Anne Stewart as a secretary on 2020-04-20
dot icon21/06/2021
Appointment of Mr Robert Hortopp as a director on 2021-06-09
dot icon21/06/2021
Termination of appointment of Sharon Dodson as a director on 2021-06-09
dot icon20/06/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon14/06/2021
Notification of Industrial and Financial Systems, Ifs Uk Ltd as a person with significant control on 2021-06-09
dot icon11/06/2021
Cessation of Anastasios Christodoulou Symeonides as a person with significant control on 2021-06-09
dot icon11/06/2021
Termination of appointment of Lisa Elizabeth Anne Stewart as a secretary on 2021-06-09
dot icon11/06/2021
Termination of appointment of Lisa Elizabeth Anne Stewart as a director on 2021-06-09
dot icon11/06/2021
Termination of appointment of Anastasios Christodoulou Symeonides as a director on 2021-06-09
dot icon11/06/2021
Appointment of Mr Alan Laing as a director on 2021-06-09
dot icon11/06/2021
Termination of appointment of Alan Laing as a director on 2021-06-09
dot icon11/06/2021
Appointment of Mr Martin Schirmer as a director on 2021-06-09
dot icon11/06/2021
Appointment of Sharon Dodson as a director on 2021-06-09
dot icon11/06/2021
Appointment of Mr Alan Laing as a director on 2021-06-09
dot icon11/06/2021
Confirmation statement made on 2021-05-25 with updates
dot icon28/05/2021
Group of companies' accounts made up to 2020-09-30
dot icon11/03/2021
Change of details for Anastasios Christodoulou Symeonides as a person with significant control on 2021-02-28
dot icon11/03/2021
Cessation of Ailsa Margaretta Symeonides as a person with significant control on 2021-02-28
dot icon06/10/2020
Group of companies' accounts made up to 2019-09-30
dot icon01/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon07/05/2020
Appointment of Ms Lisa Elizabeth Anne Stewart as a director on 2020-04-20
dot icon07/05/2020
Appointment of Ms Lisa Elizabeth Anne Stewart as a secretary on 2020-04-20
dot icon07/05/2020
Termination of appointment of Ailsa Margaretta Symeonides as a director on 2020-04-20
dot icon07/05/2020
Termination of appointment of Ailsa Margaretta Symeonides as a secretary on 2020-04-20
dot icon30/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon03/04/2019
Group of companies' accounts made up to 2018-09-30
dot icon29/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon19/04/2018
Termination of appointment of Alexandros Symeonides as a director on 2018-04-06
dot icon08/04/2018
Appointment of Mr Alexandros Symeonides as a director on 2018-04-06
dot icon03/04/2018
Group of companies' accounts made up to 2017-09-30
dot icon26/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon25/05/2017
Director's details changed for Ailsa Symeonides on 2017-05-25
dot icon25/05/2017
Director's details changed for Anastasios Christodoulou Symeonides on 2017-05-25
dot icon25/05/2017
Secretary's details changed for Mrs Ailsa Symeonides on 2017-05-25
dot icon25/04/2017
Director's details changed for Tasos Symeonides on 2017-03-23
dot icon03/04/2017
Group of companies' accounts made up to 2016-09-30
dot icon30/06/2016
Termination of appointment of Nicos Nicholas as a secretary on 2016-06-30
dot icon30/06/2016
Termination of appointment of Nicos Nicholas as a director on 2016-06-30
dot icon30/06/2016
Appointment of Mrs Ailsa Symeonides as a secretary on 2016-06-30
dot icon16/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon07/04/2016
Group of companies' accounts made up to 2015-09-30
dot icon09/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon01/04/2015
Group of companies' accounts made up to 2014-09-30
dot icon09/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon01/04/2014
Group of companies' accounts made up to 2013-09-30
dot icon15/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon03/04/2013
Group of companies' accounts made up to 2012-09-30
dot icon30/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon15/03/2012
Group of companies' accounts made up to 2011-09-30
dot icon21/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon05/05/2011
Group of companies' accounts made up to 2010-09-30
dot icon03/11/2010
Auditor's resignation
dot icon29/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon29/07/2010
Director's details changed for Tasos Symeonides on 2010-01-01
dot icon29/07/2010
Director's details changed for Ailsa Symeonides on 2010-01-01
dot icon31/03/2010
Group of companies' accounts made up to 2009-09-30
dot icon13/08/2009
Return made up to 15/06/09; full list of members
dot icon27/04/2009
Group of companies' accounts made up to 2008-09-30
dot icon21/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/06/2008
Return made up to 15/06/08; full list of members
dot icon01/05/2008
Group of companies' accounts made up to 2007-09-30
dot icon09/07/2007
Return made up to 15/06/07; full list of members
dot icon27/04/2007
Certificate of re-registration from Private to Public Limited Company
dot icon27/04/2007
Accounts for a medium company made up to 2006-09-30
dot icon27/04/2007
Balance Sheet
dot icon27/04/2007
Auditor's statement
dot icon27/04/2007
Re-registration of Memorandum and Articles
dot icon27/04/2007
Declaration on reregistration from private to PLC
dot icon27/04/2007
Application for reregistration from private to PLC
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Resolutions
dot icon20/07/2006
Accounts for a medium company made up to 2005-09-30
dot icon19/06/2006
Return made up to 15/06/06; full list of members
dot icon16/01/2006
New director appointed
dot icon06/07/2005
Return made up to 15/06/05; full list of members
dot icon24/06/2005
Accounts for a medium company made up to 2004-09-30
dot icon12/10/2004
Amended accounts made up to 2003-09-30
dot icon16/07/2004
Accounts for a medium company made up to 2003-09-30
dot icon18/06/2004
Return made up to 15/06/04; full list of members
dot icon11/05/2004
Registered office changed on 11/05/04 from: axios house 19 walker street edinburgh EH3 7HX
dot icon15/04/2004
Secretary resigned
dot icon15/04/2004
New secretary appointed
dot icon09/10/2003
Particulars of contract relating to shares
dot icon09/10/2003
Ad 25/09/03--------- £ si 99900@1=99900 £ ic 100/100000
dot icon01/10/2003
Nc inc already adjusted 25/09/03
dot icon01/10/2003
Resolutions
dot icon01/10/2003
Resolutions
dot icon01/10/2003
Resolutions
dot icon05/09/2003
Auditor's resignation
dot icon30/07/2003
Accounts made up to 2002-09-30
dot icon03/07/2003
Return made up to 30/06/03; full list of members
dot icon30/07/2002
Accounts made up to 2001-09-30
dot icon03/07/2002
Return made up to 30/06/02; full list of members
dot icon31/07/2001
Accounts made up to 2000-09-30
dot icon03/07/2001
Return made up to 30/06/01; full list of members
dot icon22/03/2001
Partic of mort/charge *
dot icon22/11/2000
Dec mort/charge *
dot icon13/07/2000
Return made up to 30/06/00; full list of members
dot icon10/01/2000
Accounts made up to 1999-09-30
dot icon18/08/1999
Accounts for a small company made up to 1998-09-30
dot icon03/08/1999
Return made up to 30/06/99; full list of members
dot icon31/07/1998
Return made up to 30/06/98; no change of members
dot icon31/07/1998
Accounts for a small company made up to 1997-09-30
dot icon02/10/1997
Accounts for a small company made up to 1996-09-30
dot icon01/10/1997
Return made up to 30/06/97; no change of members
dot icon31/07/1996
Return made up to 30/06/96; full list of members
dot icon31/07/1996
Accounts for a small company made up to 1995-09-30
dot icon27/10/1995
Partic of mort/charge *
dot icon31/08/1995
Accounts for a small company made up to 1994-09-30
dot icon08/08/1995
Return made up to 30/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Return made up to 30/06/94; no change of members
dot icon05/07/1994
Accounts for a small company made up to 1993-09-30
dot icon22/06/1994
Certificate of change of name
dot icon19/07/1993
Accounts for a small company made up to 1992-09-30
dot icon19/07/1993
Return made up to 30/06/93; full list of members
dot icon10/08/1992
Accounts made up to 1991-09-30
dot icon03/07/1992
Return made up to 30/06/92; no change of members
dot icon07/02/1992
Return made up to 01/07/91; no change of members
dot icon01/07/1991
Accounts for a small company made up to 1990-09-30
dot icon01/07/1991
Return made up to 30/09/90; full list of members
dot icon15/10/1990
Accounts for a small company made up to 1989-09-30
dot icon02/10/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon11/07/1990
Return made up to 04/07/90; full list of members
dot icon17/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Lisa Elizabeth Anne
Director
20/04/2020 - 09/06/2021
-
Laing, Alan
Director
09/06/2021 - 09/06/2021
1
Laing, Alan
Director
09/06/2021 - Present
1
Symeonides, Alexandros
Director
06/04/2018 - 06/04/2018
2
Hortopp, Robert
Director
09/06/2021 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXIOS SYSTEMS LIMITED

AXIOS SYSTEMS LIMITED is an(a) Active company incorporated on 12/09/1988 with the registered office located at Part 3rd Floor Quay 2, 135-139 Fountainbridge, Edinburgh EH3 9QG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXIOS SYSTEMS LIMITED?

toggle

AXIOS SYSTEMS LIMITED is currently Active. It was registered on 12/09/1988 .

Where is AXIOS SYSTEMS LIMITED located?

toggle

AXIOS SYSTEMS LIMITED is registered at Part 3rd Floor Quay 2, 135-139 Fountainbridge, Edinburgh EH3 9QG.

What does AXIOS SYSTEMS LIMITED do?

toggle

AXIOS SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AXIOS SYSTEMS LIMITED?

toggle

The latest filing was on 10/12/2025: Compulsory strike-off action has been discontinued.