AXIS CONTROLS - History of Changes


DateDescription
2024-11-20 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-09 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/23, NO UPDATES
2023-08-21 insert address Units 4, Slaidburn Industrial Estate Slaidburn Crescent Southport Merseyside PR9 9YF
2023-07-07 delete address UNIT 9 KENSINGTON INDUSTRIAL ESTATE HALL STREET SOUTHPORT MERSEYSIDE PR9 0NY
2023-07-07 insert address UNIT 4 SLAIDBURN INDUSTRIAL ESTATE SLAIDBURN CRESCENT SOUTHPORT MERSEYSIDE UNITED KINGDOM PR9 9YF
2023-07-07 update registered_address
2023-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN HALLMARK / 29/06/2023
2023-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT HARDY / 29/06/2023
2023-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2023 FROM UNIT 9 KENSINGTON INDUSTRIAL ESTATE HALL STREET SOUTHPORT MERSEYSIDE PR9 0NY
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, NO UPDATES
2021-01-16 delete source_ip 92.53.241.27
2021-01-16 insert source_ip 92.53.244.63
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-09 update website_status InternalTimeout => OK
2020-09-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-20 update website_status OK => InternalTimeout
2019-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES
2019-05-07 update statutory_documents ADOPT ARTICLES 29/03/2019
2019-04-24 update statutory_documents 29/03/19 STATEMENT OF CAPITAL GBP 1050
2018-12-15 delete address 209 Liverpool Road, Southport, Merseyside, PR8 4PH
2018-12-15 insert terms_pages_linkeddomain ico.org.uk
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES
2018-04-04 delete address Unit 9 Kensington Industrial Estate Hall Street Southport Merseyside PR9 0NY
2018-04-04 delete address Unit 9 Kensington Industrial Estate Hall Street Southport Merseyside PR9 0NY United Kingdom
2018-04-04 delete address Unit 9, Kensington Industrial Estate, Hall Street, Southport. PR9 0NY
2018-04-04 insert address Unit 9-10, Kensington Industrial Estate Hall Street Southport Merseyside PR9 0NY United Kingdom
2018-04-04 insert address Unit 9-10, Kensington Industrial Estate, Hall Street, Southport. PR9 0NY
2018-04-04 insert address Units 9-10 Kensington Industrial Estate Hall Street Southport Merseyside PR9 0NY
2018-04-04 insert address Units 9-10 Kensington Industrial Estate Hall Street Southport Merseyside PR9 0NY United Kingdom
2018-04-04 insert fax +44 (0)1704 530 114
2018-04-04 update primary_contact Unit 9 Kensington Industrial Estate Hall Street Southport Merseyside PR9 0NY => Units 9-10 Kensington Industrial Estate Hall Street Southport Merseyside PR9 0NY
2018-02-15 insert address Unit 9, Kensington Industrial Estate, Hall Street, Southport. PR9 0NY
2017-09-07 delete about_pages_linkeddomain edrivecms.com
2017-09-07 delete about_pages_linkeddomain microsoft.com
2017-09-07 delete about_pages_linkeddomain twitter.com
2017-09-07 delete index_pages_linkeddomain edrivecms.com
2017-09-07 delete index_pages_linkeddomain microsoft.com
2017-09-07 delete index_pages_linkeddomain twitter.com
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN HALLMARK / 31/08/2016
2016-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT HARDY / 31/08/2016
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-03-15 update website_status OK => DomainNotFound
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-27 => 2015-08-27
2015-10-07 update returns_next_due_date 2015-09-24 => 2016-09-24
2015-09-02 update statutory_documents 27/08/15 FULL LIST
2015-05-20 update statutory_documents 28/01/15 STATEMENT OF CAPITAL GBP 1000
2014-12-08 insert address Unit 9, Kensington Industrial Estate, Hall Street, Southport, PR9 0NY, UK
2014-11-11 update statutory_documents ADOPT ARTICLES 14/10/2014
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 209 LIVERPOOL ROAD BIRKDALE SOUTHPORT MERSEYSIDE ENGLAND PR8 4PH
2014-10-07 insert address UNIT 9 KENSINGTON INDUSTRIAL ESTATE HALL STREET SOUTHPORT MERSEYSIDE PR9 0NY
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-27 => 2014-08-27
2014-10-07 update returns_next_due_date 2014-09-24 => 2015-09-24
2014-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 209 LIVERPOOL ROAD BIRKDALE SOUTHPORT MERSEYSIDE PR8 4PH ENGLAND
2014-09-05 update statutory_documents 27/08/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-06 update returns_last_madeup_date 2012-08-27 => 2013-08-27
2013-09-06 update returns_next_due_date 2013-09-24 => 2014-09-24
2013-09-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-30 update statutory_documents 27/08/13 FULL LIST
2013-06-29 delete source_ip 236.210.212.229
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 3162 - Manufacture other electrical equipment
2013-06-22 insert sic_code 26514 - Manufacture of non-electronic industrial process control equipment
2013-06-22 update returns_last_madeup_date 2011-08-27 => 2012-08-27
2013-06-22 update returns_next_due_date 2012-09-24 => 2013-09-24
2013-02-09 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-19 delete address 506 Series DC Drives 512C Series DC Drives 514C Series DC Drives
2012-11-19 delete email no..@axiscontrols.co.uk
2012-10-26 insert email no..@axiscontrols.co.uk
2012-08-29 update statutory_documents 27/08/12 FULL LIST
2011-09-27 update statutory_documents 27/08/11 FULL LIST
2011-04-26 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-13 update statutory_documents 27/08/10 FULL LIST
2010-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN HALLMARK / 27/08/2010
2010-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT HARDY / 27/08/2010
2009-12-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-22 update statutory_documents RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2008-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN HARDY / 27/08/2008
2008-10-16 update statutory_documents CURRSHO FROM 31/08/2009 TO 31/03/2009
2008-08-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION