AXIS SPECIAL PROJECTS LIMITED

Register to unlock more data on OkredoRegister

AXIS SPECIAL PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07017751

Incorporation date

14/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swindon Town Fc, County Road, Swindon, Wiltshire SN1 2EDCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2009)
dot icon24/03/2026
Micro company accounts made up to 2022-06-27
dot icon24/03/2026
Micro company accounts made up to 2023-06-27
dot icon24/03/2026
Micro company accounts made up to 2024-06-27
dot icon23/03/2026
Micro company accounts made up to 2020-06-27
dot icon23/03/2026
Micro company accounts made up to 2021-06-27
dot icon16/02/2026
Confirmation statement made on 2025-09-14 with updates
dot icon29/10/2025
Confirmation statement made on 2024-09-14 with no updates
dot icon18/10/2025
Compulsory strike-off action has been discontinued
dot icon15/10/2025
Confirmation statement made on 2023-09-14 with no updates
dot icon12/08/2025
Registered office address changed from The White House 164 Bridge Road Sarisbury Green Southampton SO31 7EH England to Swindon Town Fc County Road Swindon Wiltshire SN1 2ED on 2025-08-12
dot icon11/02/2023
Compulsory strike-off action has been suspended
dot icon17/01/2023
First Gazette notice for compulsory strike-off
dot icon30/09/2022
Compulsory strike-off action has been discontinued
dot icon29/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon16/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon24/06/2021
Previous accounting period shortened from 2020-06-28 to 2020-06-27
dot icon13/04/2021
Total exemption full accounts made up to 2019-06-30
dot icon13/04/2021
Total exemption full accounts made up to 2018-06-30
dot icon20/10/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon20/10/2020
Registered office address changed from 47-49 Charlotte House Charlotte Road London EC2A 3QT England to The White House 164 Bridge Road Sarisbury Green Southampton SO31 7EH on 2020-10-20
dot icon11/10/2019
Resolutions
dot icon01/10/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon14/09/2019
Compulsory strike-off action has been discontinued
dot icon27/08/2019
First Gazette notice for compulsory strike-off
dot icon26/03/2019
Previous accounting period shortened from 2018-06-29 to 2018-06-28
dot icon11/10/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon11/10/2018
Director's details changed for Mr Morfuni Clemente on 2018-09-01
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/11/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon08/03/2017
Registered office address changed from Unit 4 2 East Road London SW19 1UW to 47-49 Charlotte House Charlotte Road London EC2A 3QT on 2017-03-08
dot icon02/11/2016
Confirmation statement made on 2016-09-14 with updates
dot icon06/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/11/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/02/2014
Compulsory strike-off action has been discontinued
dot icon07/02/2014
Annual return made up to 2013-09-14 with full list of shareholders
dot icon21/01/2014
First Gazette notice for compulsory strike-off
dot icon30/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/02/2012
Certificate of change of name
dot icon17/02/2012
Change of name notice
dot icon16/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon25/02/2011
Registered office address changed from the White House 164 Bridge Road Sarisbury Green Southampton Hants SO31 7EH on 2011-02-25
dot icon07/12/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon07/12/2010
Director's details changed for Mr Morfuni Clemente on 2010-09-14
dot icon25/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon09/12/2009
Current accounting period shortened from 2010-09-30 to 2010-06-30
dot icon22/11/2009
Certificate of change of name
dot icon09/11/2009
Resolutions
dot icon14/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2019
dot iconNext account date
27/06/2020
dot iconNext due on
24/09/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clemente, Morfuni
Director
14/09/2009 - Present
-

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+
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 AXIS SPECIAL PROJECTS LIMITED

AXIS SPECIAL PROJECTS LIMITED is an(a) Active company incorporated on 14/09/2009 with the registered office located at Swindon Town Fc, County Road, Swindon, Wiltshire SN1 2ED. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXIS SPECIAL PROJECTS LIMITED?

toggle

AXIS SPECIAL PROJECTS LIMITED is currently Active. It was registered on 14/09/2009 .

Where is AXIS SPECIAL PROJECTS LIMITED located?

toggle

AXIS SPECIAL PROJECTS LIMITED is registered at Swindon Town Fc, County Road, Swindon, Wiltshire SN1 2ED.

What does AXIS SPECIAL PROJECTS LIMITED do?

toggle

AXIS SPECIAL PROJECTS LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for AXIS SPECIAL PROJECTS LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2022-06-27.