Advanced company searchLink opens in new window

AXIS TRAMPOLINE CLUB LIMITED

Company number 08854675

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with updates
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 21 January 2023 with updates
24 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Oct 2022 AD01 Registered office address changed from Unit 14 Unit 14 Liberty Industrial Park South Liberty Lane Bristol Bristol BS3 2SU United Kingdom to Unit 14 Liberty Industrial Park South Liberty Lane Bristol BS3 2SU on 3 October 2022
27 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with updates
27 Apr 2020 AP01 Appointment of Linda May Barnes as a director on 19 April 2020
20 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with updates
20 Feb 2020 CH01 Director's details changed for Mrs Melanie Jane Monro on 20 February 2020
21 Jan 2020 CH01 Director's details changed for Mr Nigel David Baker on 21 January 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with updates
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 May 2018 AD01 Registered office address changed from 10 Davids Close Alveston Bristol BS35 3LR to Unit 14 Unit 14 Liberty Industrial Park South Liberty Lane Bristol Bristol BS3 2SU on 24 May 2018
31 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Jul 2017 TM01 Termination of appointment of Christopher Chopping as a director on 21 June 2017
16 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Feb 2016 AR01 Annual return made up to 21 January 2016 no member list
19 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 21 January 2015 no member list