AXIS TOOLING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AXIS TOOLING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04176751

Incorporation date

09/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset BH12 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2001)
dot icon09/04/2026
Confirmation statement made on 2026-03-09 with updates
dot icon28/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/12/2025
Previous accounting period shortened from 2025-03-29 to 2025-03-28
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon29/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon29/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon29/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon19/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon28/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon02/04/2020
Confirmation statement made on 2020-03-09 with updates
dot icon21/03/2020
Termination of appointment of Christopher Poole as a director on 2020-01-31
dot icon21/03/2020
Termination of appointment of Kenneth John Robinson as a director on 2020-01-31
dot icon15/03/2020
Change of details for Mr Darrell Paul Wright as a person with significant control on 2019-04-10
dot icon15/03/2020
Notification of Darrell Paul Wright as a person with significant control on 2019-03-27
dot icon15/03/2020
Cessation of Christopher Poole as a person with significant control on 2019-03-26
dot icon15/03/2020
Cessation of Kenneth John Robinson as a person with significant control on 2019-03-26
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon17/03/2019
Appointment of Mr Darrell Paul Wright as a director on 2019-03-09
dot icon14/03/2019
Registered office address changed from Barkham Grange Barkham Street Barkham Wokingham Berkshire RG40 4PJ to Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY on 2019-03-14
dot icon23/10/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon13/11/2017
Micro company accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon23/01/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon19/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon20/03/2015
Current accounting period extended from 2015-02-28 to 2015-03-31
dot icon19/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon11/03/2014
Termination of appointment of Kathleen James as a director
dot icon11/03/2014
Appointment of Mr Kenneth John Robinson as a director
dot icon11/03/2014
Termination of appointment of Kathleen James as a secretary
dot icon11/03/2014
Termination of appointment of Martin James as a director
dot icon05/02/2014
Current accounting period shortened from 2014-03-31 to 2014-02-28
dot icon20/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon18/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/05/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon29/12/2010
Amended accounts made up to 2010-03-31
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon12/04/2010
Director's details changed for Christopher Poole on 2010-04-01
dot icon12/04/2010
Director's details changed for Martin Alfred James on 2010-04-01
dot icon12/04/2010
Director's details changed for Kathleen Susan James on 2010-04-01
dot icon09/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 09/03/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/10/2008
Registered office changed on 28/10/2008 from knoll house knoll road camberley surrey GU15 3SY
dot icon18/06/2008
Return made up to 09/03/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/05/2007
Return made up to 09/03/07; full list of members
dot icon06/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon28/04/2006
Return made up to 09/03/06; full list of members
dot icon12/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/04/2005
Return made up to 09/03/05; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 09/03/04; full list of members
dot icon14/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/03/2003
Return made up to 09/03/03; full list of members
dot icon10/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon20/03/2002
Return made up to 09/03/02; full list of members
dot icon20/03/2002
Ad 12/06/01--------- £ si 3@1=3 £ ic 1/4
dot icon20/03/2002
Director resigned
dot icon20/03/2002
New director appointed
dot icon20/03/2002
New director appointed
dot icon20/03/2001
New secretary appointed;new director appointed
dot icon20/03/2001
New director appointed
dot icon20/03/2001
Director resigned
dot icon20/03/2001
Secretary resigned
dot icon09/03/2001
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
31/03/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
28/03/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.94K
-
0.00
2.83K
-
2022
3
22.29K
-
0.00
29.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christopher Poole
Director
12/06/2001 - 31/01/2020
-
HALLMARK SECRETARIES LIMITED
Nominee Secretary
09/03/2001 - 09/03/2001
9278
Hallmark Registrars Limited
Nominee Director
09/03/2001 - 09/03/2001
8288
Kenneth John Robinson
Director
01/03/2014 - 31/01/2020
-
Wright, Darrell Paul
Director
09/03/2019 - Present
11

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 AXIS TOOLING SOLUTIONS LIMITED

AXIS TOOLING SOLUTIONS LIMITED is an(a) Active company incorporated on 09/03/2001 with the registered office located at Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset BH12 1DY. 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 TOOLING SOLUTIONS LIMITED?

toggle

AXIS TOOLING SOLUTIONS LIMITED is currently Active. It was registered on 09/03/2001 .

Where is AXIS TOOLING SOLUTIONS LIMITED located?

toggle

AXIS TOOLING SOLUTIONS LIMITED is registered at Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset BH12 1DY.

What does AXIS TOOLING SOLUTIONS LIMITED do?

toggle

AXIS TOOLING SOLUTIONS LIMITED operates in the Manufacture of plastics and rubber machinery (28.96 - SIC 2007) sector.

What is the latest filing for AXIS TOOLING SOLUTIONS LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-09 with updates.