AXIS SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AXIS SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI037452

Incorporation date

29/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

39 Hunters Hill Road, Gilford, Craigavon, County Armagh BT63 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1999)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-03-31
dot icon12/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon31/01/2024
Change of details for Mr Thomas Edward Grant as a person with significant control on 2024-01-19
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon30/06/2023
Previous accounting period extended from 2022-10-31 to 2023-03-31
dot icon08/12/2022
Confirmation statement made on 2022-11-29 with updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon13/12/2021
Confirmation statement made on 2021-11-29 with updates
dot icon14/10/2021
Micro company accounts made up to 2020-10-31
dot icon21/07/2021
Director's details changed for Mr Alan George Doake on 2020-10-25
dot icon13/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon11/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon05/08/2019
Micro company accounts made up to 2018-10-31
dot icon10/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon02/08/2018
Micro company accounts made up to 2017-10-31
dot icon04/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon09/12/2015
Registered office address changed from 39 Hunters Hill Road Gilford Craigavon County Armagh BT63 6AL to 39 Hunters Hill Road Gilford Craigavon County Armagh BT63 6AL on 2015-12-09
dot icon22/09/2015
Current accounting period shortened from 2015-11-28 to 2015-10-31
dot icon24/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/07/2014
Termination of appointment of Thomas Grant as a director
dot icon04/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/03/2013
Termination of appointment of George Doake as a director
dot icon05/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon20/09/2012
Appointment of Mr Alan George Doake as a secretary
dot icon20/09/2012
Termination of appointment of Thomas Grant as a secretary
dot icon14/09/2012
Appointment of Mr Alan George Doake as a director
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon07/01/2011
Secretary's details changed for Thomas Edward Grant on 2010-11-29
dot icon07/01/2011
Director's details changed for Mr Thomas Edward Grant on 2010-11-29
dot icon07/01/2011
Director's details changed for Mr George Ivan Doake on 2010-11-29
dot icon07/01/2011
Registered office address changed from 39 Hunters Hill Road Gilford Co Armagh BT63 6AL on 2011-01-07
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/02/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon29/09/2009
30/11/08 annual accts
dot icon06/04/2009
30/11/07 annual accts
dot icon09/01/2009
29/11/08 annual return shuttle
dot icon21/01/2008
29/11/07 annual return shuttle
dot icon03/10/2007
30/11/06 annual accts
dot icon27/02/2007
Change of ARD
dot icon14/12/2006
29/11/06 annual return shuttle
dot icon04/05/2006
Particulars of a mortgage charge
dot icon13/04/2006
29/11/05 annual return shuttle
dot icon05/04/2006
31/05/05 annual accts
dot icon25/01/2005
31/05/04 annual accts
dot icon22/12/2004
29/11/04 annual return shuttle
dot icon07/11/2004
Return of allot of shares
dot icon07/11/2004
Return of allot of shares
dot icon07/11/2004
Return of allot of shares
dot icon02/11/2004
Allotment of shares
dot icon02/07/2004
Return of allot of shares
dot icon05/04/2004
31/05/03 annual accts
dot icon27/02/2004
Return of allot of shares
dot icon04/12/2003
29/11/03 annual return shuttle
dot icon21/11/2003
Return of allot of shares
dot icon14/10/2003
Particulars of a mortgage charge
dot icon02/09/2003
Return of allot of shares
dot icon27/03/2003
Return of allot of shares
dot icon27/03/2003
Return of allot of shares
dot icon27/03/2003
Return of allot of shares
dot icon27/03/2003
Return of allot of shares
dot icon27/03/2003
Return of allot of shares
dot icon27/03/2003
Return of allot of shares
dot icon27/03/2003
Return of allot of shares
dot icon27/03/2003
Return of allot of shares
dot icon27/03/2003
Return of allot of shares
dot icon13/01/2003
31/05/02 annual accts
dot icon12/12/2002
29/11/02 annual return shuttle
dot icon12/12/2002
Return of allot of shares
dot icon08/03/2002
Return of allot of shares
dot icon05/12/2001
29/11/01 annual return shuttle
dot icon11/09/2001
Return of allot of shares
dot icon19/06/2001
28/05/01 annual accts
dot icon08/06/2001
Resolutions
dot icon08/06/2001
Not of incr in nom cap
dot icon08/06/2001
Return of allot of shares
dot icon08/06/2001
Change of ARD
dot icon11/12/2000
29/11/00 annual return shuttle
dot icon14/12/1999
Change of dirs/sec
dot icon29/11/1999
Miscellaneous
dot icon29/11/1999
Memorandum
dot icon29/11/1999
Pars re dirs/sit reg off
dot icon29/11/1999
Articles
dot icon29/11/1999
Decln complnce reg new co
dot icon29/09/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.14K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Thomas Edward
Director
29/11/1999 - 04/07/2014
8
Doake, Alan George
Director
14/09/2012 - Present
4
Grant, Thomas Edward
Secretary
29/11/1999 - 14/09/2012
1
Doake, Alan George
Secretary
14/09/2012 - Present
-
Doake, George Ivan
Director
29/11/1999 - 26/02/2013
-

Persons with Significant Control

2
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 SYSTEMS LIMITED

AXIS SYSTEMS LIMITED is an(a) Active company incorporated on 29/11/1999 with the registered office located at 39 Hunters Hill Road, Gilford, Craigavon, County Armagh BT63 6AL. 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 AXIS SYSTEMS LIMITED?

toggle

AXIS SYSTEMS LIMITED is currently Active. It was registered on 29/11/1999 .

Where is AXIS SYSTEMS LIMITED located?

toggle

AXIS SYSTEMS LIMITED is registered at 39 Hunters Hill Road, Gilford, Craigavon, County Armagh BT63 6AL.

What does AXIS SYSTEMS LIMITED do?

toggle

AXIS SYSTEMS LIMITED operates in the Manufacture of agricultural and forestry machinery other than tractors (28.30/2 - SIC 2007) sector.

What is the latest filing for AXIS SYSTEMS LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.