7 AXIS ENGINEERING LIMITED

10 Bath Road 10 Bath Road, Swindon, SN1 4BA, Wiltshire
StatusACTIVE
Company No.05896930
CategoryPrivate Limited Company
Incorporated04 Aug 2006
Age17 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

7 AXIS ENGINEERING LIMITED is an active private limited company with number 05896930. It was incorporated 17 years, 11 months, 8 days ago, on 04 August 2006. The company address is 10 Bath Road 10 Bath Road, Swindon, SN1 4BA, Wiltshire.



Company Fillings

Confirmation statement with updates

Date: 11 Jul 2024

Action Date: 30 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date

Date: 17 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2012

Action Date: 13 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-13

Officer name: Ms Gemma-Lee Lewis

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2012

Action Date: 13 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-13

Officer name: Andrew Michael Williams

Documents

View document PDF

Certificate change of name company

Date: 13 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a m williams engineering LIMITED\certificate issued on 13/02/12

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-09

Old address: 17 Cheney Manor Road Swindon Wiltshire SN2 2NT

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2012

Action Date: 21 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-21

Officer name: Gemma-Lee Lewis

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 21 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-21

Officer name: Ms Gemma-Lee Lewis

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 21 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-21

Officer name: Andrew Michael Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gemma-Lee Lewis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/07; full list of members

Documents

View document PDF

Incorporation company

Date: 04 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVTEAMUK LTD

11 HILLSIDE ROAD,SURBITON,KT5 8DR

Number:10366890
Status:ACTIVE
Category:Private Limited Company

ESP GOLDEN BEAR EUROPE FUND

1 GEORGE STREET,EDINBURGH,EH2 2LL

Number:SL006215
Status:ACTIVE
Category:Limited Partnership

EVERYTHING HERS LTD

99 UNIT NO 6 2ND FLOOR,LEICESTER,LE5 3LD

Number:11557730
Status:ACTIVE
Category:Private Limited Company

LYNTREX LIMITED

89 KINGSLEY WAY,LONDON,N2 0EL

Number:02181130
Status:ACTIVE
Category:Private Limited Company

OLD HARRODS LIMITED

10 ELLENBOROUGH HOUSE,LONDON,W12 7NA

Number:09624299
Status:ACTIVE
Category:Private Limited Company

T ALMAR CONSTRUCTION LTD

FLAT 31 LATIMER HOUSE,LONDON,E9 6HE

Number:11957924
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source