AXIS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AXIS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03289575

Incorporation date

09/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Springfield House C/O Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey KT13 9LZCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1996)
dot icon20/08/2024
Final Gazette dissolved via compulsory strike-off
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon03/01/2023
Micro company accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/09/2021
Change of details for Robin James Mostyn Pugh as a person with significant control on 2021-09-07
dot icon27/09/2021
Director's details changed for Mr Robin James Mostyn Pugh on 2021-09-27
dot icon08/06/2021
Register inspection address has been changed from 10 st. Georges Yard Farnham GU9 7LW United Kingdom to C/O Holden Granat Llp Springfield House 23 Oatlands Drive Weybridge KT13 9LZ
dot icon07/06/2021
Register(s) moved to registered office address Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ
dot icon07/06/2021
Register(s) moved to registered office address Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ
dot icon11/04/2021
Confirmation statement made on 2021-03-14 with updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-14 with updates
dot icon01/11/2019
Director's details changed for Mr Robin James Mostyn Pugh on 2019-11-01
dot icon01/11/2019
Registered office address changed from 10 st. Georges Yard Farnham GU9 7LW England to Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 2019-11-01
dot icon24/09/2019
Micro company accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon09/01/2019
Micro company accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon09/01/2018
Micro company accounts made up to 2017-03-31
dot icon03/04/2017
Termination of appointment of Quayseco Limited as a secretary on 2017-04-03
dot icon03/04/2017
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX to 10 st. Georges Yard Farnham GU9 7LW
dot icon23/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon17/03/2017
Director's details changed for Mr Robin James Mostyn Pugh on 2015-05-01
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/12/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon18/11/2016
Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom to 10 st. Georges Yard Farnham GU9 7LW on 2016-11-18
dot icon04/07/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon14/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon14/03/2016
Director's details changed for Mr Robin James Mostyn Pugh on 2016-03-08
dot icon09/03/2016
Registered office address changed from 9 the Markham Centre, Station Road Theale Reading Berkshire RG7 4PE to 12 Lion & Lamb Yard Farnham Surrey GU9 7LL on 2016-03-09
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Director's details changed for Mr Robin James Mostyn Pugh on 2014-08-11
dot icon11/08/2014
Registered office address changed from 10Th Floor 6 New Street Square London EC4A 3BF to 9 the Markham Centre, Station Road Theale Reading Berkshire RG7 4PE on 2014-08-11
dot icon14/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon26/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon26/11/2012
Registered office address changed from , 3Rd Floor Chancery Exchange, 10 Furnival Street, London, EC4A 1AB on 2012-11-26
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/08/2012
Previous accounting period extended from 2011-11-30 to 2012-03-31
dot icon21/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon15/10/2010
Director's details changed for Mr Robin James Mostyn Pugh on 2010-08-16
dot icon01/09/2010
Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/08/2010
Secretary's details changed for Quayseco Limited on 2010-08-16
dot icon01/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon01/12/2009
Register(s) moved to registered inspection location
dot icon01/12/2009
Register(s) moved to registered inspection location
dot icon01/12/2009
Register(s) moved to registered inspection location
dot icon01/12/2009
Register(s) moved to registered inspection location
dot icon01/12/2009
Register inspection address has been changed
dot icon07/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon21/11/2008
Return made up to 17/11/08; full list of members
dot icon02/07/2008
Total exemption full accounts made up to 2007-11-30
dot icon20/11/2007
Return made up to 17/11/07; full list of members
dot icon12/11/2007
Director's particulars changed
dot icon10/09/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon30/07/2007
Director resigned
dot icon26/06/2007
Registered office changed on 26/06/07 from: 10TH floor holbrook house, 14 great queen street, london, WC2B 5DG
dot icon28/04/2007
Total exemption full accounts made up to 2006-11-30
dot icon20/11/2006
Return made up to 17/11/06; full list of members
dot icon29/09/2006
Certificate of re-registration from Public Limited Company to Private
dot icon29/09/2006
Re-registration of Memorandum and Articles
dot icon29/09/2006
Application for reregistration from PLC to private
dot icon29/09/2006
Resolutions
dot icon03/06/2006
Accounts made up to 2005-11-30
dot icon17/11/2005
Return made up to 17/11/05; full list of members
dot icon03/05/2005
Accounts made up to 2004-11-30
dot icon22/02/2005
Resolutions
dot icon08/11/2004
Return made up to 08/11/04; full list of members
dot icon06/03/2004
Accounts made up to 2003-11-30
dot icon18/11/2003
Return made up to 17/11/03; full list of members
dot icon27/06/2003
Ad 22/05/03--------- £ si 2500@1=2500 £ ic 50000/52500
dot icon23/05/2003
Registered office changed on 23/05/03 from: 2ND floor, 47 queen anne street, london, W1M 9FA
dot icon19/05/2003
Nc inc already adjusted 01/05/03
dot icon14/05/2003
Nc inc already adjusted 01/05/03
dot icon14/05/2003
Nc inc already adjusted 01/05/01
dot icon14/05/2003
Resolutions
dot icon14/05/2003
Resolutions
dot icon14/05/2003
Resolutions
dot icon10/03/2003
New secretary appointed
dot icon10/03/2003
Secretary resigned
dot icon10/03/2003
New director appointed
dot icon10/03/2003
Director resigned
dot icon10/03/2003
Resolutions
dot icon02/03/2003
Accounts made up to 2002-11-30
dot icon30/11/2002
Return made up to 27/11/02; full list of members
dot icon01/07/2002
Accounts made up to 2001-11-30
dot icon05/12/2001
Return made up to 27/11/01; full list of members
dot icon13/02/2001
Accounts made up to 2000-11-30
dot icon26/01/2001
Return made up to 09/12/00; full list of members
dot icon26/01/2001
Secretary resigned
dot icon26/01/2001
New director appointed
dot icon15/09/2000
Director resigned
dot icon31/08/2000
Particulars of mortgage/charge
dot icon17/07/2000
Ad 23/06/00--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon06/07/2000
Nc inc already adjusted 23/06/00
dot icon06/07/2000
Resolutions
dot icon28/06/2000
Certificate of re-registration from Private to Public Limited Company
dot icon28/06/2000
Balance Sheet
dot icon28/06/2000
Declaration on reregistration from private to PLC
dot icon28/06/2000
Auditor's report
dot icon28/06/2000
Auditor's statement
dot icon28/06/2000
Re-registration of Memorandum and Articles
dot icon28/06/2000
Application for reregistration from private to PLC
dot icon28/06/2000
Resolutions
dot icon28/06/2000
Resolutions
dot icon16/06/2000
Ad 29/11/99--------- £ si 998@1
dot icon16/06/2000
Resolutions
dot icon20/04/2000
Secretary resigned
dot icon20/04/2000
New secretary appointed
dot icon13/03/2000
New director appointed
dot icon02/03/2000
Accounts made up to 1999-11-30
dot icon21/01/2000
Return made up to 09/12/99; full list of members
dot icon04/02/1999
Accounts made up to 1998-11-30
dot icon21/01/1999
Accounting reference date shortened from 31/12/99 to 30/11/99
dot icon14/01/1999
Return made up to 09/12/98; no change of members
dot icon09/10/1998
Accounts made up to 1997-12-31
dot icon30/12/1997
Return made up to 09/12/97; full list of members
dot icon17/12/1996
Director resigned
dot icon17/12/1996
Secretary resigned;director resigned
dot icon17/12/1996
New secretary appointed
dot icon17/12/1996
New director appointed
dot icon17/12/1996
Registered office changed on 17/12/96 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP
dot icon09/12/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
14/03/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.86K
-
0.00
-
-
2022
2
63.91K
-
0.00
-
-
2023
1
74.36K
-
0.00
-
-
2023
1
74.36K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

74.36K £Ascended16.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AXIS INTERNATIONAL LIMITED

AXIS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 09/12/1996 with the registered office located at Springfield House C/O Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey KT13 9LZ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIS INTERNATIONAL LIMITED?

toggle

AXIS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 09/12/1996 and dissolved on 20/08/2024.

Where is AXIS INTERNATIONAL LIMITED located?

toggle

AXIS INTERNATIONAL LIMITED is registered at Springfield House C/O Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey KT13 9LZ.

What does AXIS INTERNATIONAL LIMITED do?

toggle

AXIS INTERNATIONAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AXIS INTERNATIONAL LIMITED have?

toggle

AXIS INTERNATIONAL LIMITED had 1 employees in 2023.

What is the latest filing for AXIS INTERNATIONAL LIMITED?

toggle

The latest filing was on 20/08/2024: Final Gazette dissolved via compulsory strike-off.