Advanced company searchLink opens in new window

AXIS FINANCE LIMITED

Company number SC433953

Filter by category

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)
10 Jan 2024 AA Accounts for a dormant company made up to 30 June 2023
15 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
17 Nov 2022 AA Accounts for a dormant company made up to 30 June 2022
06 Nov 2022 AD01 Registered office address changed from 24 Blythswood Square Glasgow G2 4BG to 166 C/O Dm Mcnaught 166 Buchanan Street Glasgow G1 2LS on 6 November 2022
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
03 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
16 Nov 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
06 Nov 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
05 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Nov 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
23 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
07 Nov 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
13 Apr 2017 AP01 Appointment of Mr David Alexander Skinner Green as a director on 13 April 2017
13 Apr 2017 TM01 Termination of appointment of Hamish Ross as a director on 13 April 2017
13 Apr 2017 TM01 Termination of appointment of Susan Elizabeth Groat as a director on 13 April 2017
07 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
06 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
11 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
08 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
21 May 2015 AP01 Appointment of Ms Susan Elizabeth Groat as a director on 14 May 2015
21 May 2015 TM01 Termination of appointment of Ramsay Gillies as a director on 14 May 2015
01 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014