AXIS WELL TECHNOLOGY LIMITED: Filings - Page 2

  • Overview

    Company NameAXIS WELL TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC217030
    JurisdictionScotland
    Date of Creation

    What are the latest filings for AXIS WELL TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr David Iain Taylor as a director on Jun 02, 2023

    2 pagesAP01

    Appointment of Ms Abigail Sarah Draper as a director on Jun 02, 2023

    2 pagesAP01

    Appointment of Alasdair Alan Ryder as a director on Jun 02, 2023

    2 pagesAP01

    Appointment of Sally Evans as a secretary on Jun 02, 2023

    2 pagesAP03

    Registered office address changed from Kettock Lodge, Campus 2 Balgownie Drive Aberdeen Innovation Park, Bridge of Don Aberdeen AB22 8GU to 65 Sussex Street Glasgow G41 1DX on Jun 12, 2023

    1 pagesAD01

    Second filing of Confirmation Statement dated Mar 20, 2023

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 20, 2022

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 20, 2020

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 20, 2021

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 20, 2019

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 20, 2018

    3 pagesRP04CS01

    Confirmation statement made on Mar 20, 2023 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    May 26, 2023Second Filing The information on the form CS01 has been replaced by a second filing on 26/05/2023

    Full accounts made up to Jan 31, 2022

    27 pagesAA

    Confirmation statement made on Mar 20, 2022 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    May 26, 2023Second Filing The information on the form CS01 has been replaced by a second filing on 26/05/2023

    Full accounts made up to Jan 31, 2021

    27 pagesAA

    Director's details changed for Mr James Anderson on Jun 01, 2021

    2 pagesCH01

    Director's details changed for Paul Handsley on Jun 01, 2021

    2 pagesCH01

    Director's details changed for William Alastair Dodds on Jun 01, 2021

    2 pagesCH01

    Confirmation statement made on Mar 20, 2021 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    May 26, 2023Second Filing The information on the form CS01 has been replaced by a second filing on 26/05/2023

    Full accounts made up to Jan 31, 2020

    25 pagesAA

    Confirmation statement made on Mar 20, 2020 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    May 26, 2023Second Filing The information on the form CS01 has been replaced by a second filing on 26/05/2023

    Full accounts made up to Jan 31, 2019

    25 pagesAA

    Confirmation statement made on Mar 20, 2019 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    May 26, 2023Second Filing The information on the form CS01 has been replaced by a second filing on 26/05/2023

    Full accounts made up to Jan 31, 2018

    25 pagesAA

    Confirmation statement made on Mar 20, 2018 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    May 26, 2023Second Filing The information on the form CS01 has been replaced by a second filing on 26/05/2023

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0