Download leads from Nexok and grow your business. Find out more

Ax Innovation Limited

Documents

Total Documents255
Total Pages1,876

Filing History

2 March 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2 March 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20
5 February 2020Confirmation statement made on 31 January 2020 with updates
23 October 2019Registered office address changed from Dcml Limited Alpha 1, Canton Lane Coleshill Birmingham B46 1GA England to Alpha 1 Canton Lane Coleshill Birmingham B46 1GA on 23 October 2019
23 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-22
23 October 2019Change of name notice
22 October 2019Registered office address changed from 1 Waterloo Court Waterloo Road Stockport Cheshire SK1 3DU to Dcml Limited Alpha 1, Canton Lane Coleshill Birmingham B46 1GA on 22 October 2019
10 October 2019Audit exemption subsidiary accounts made up to 28 February 2019
17 September 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19
9 September 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 10,001
5 September 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19
5 September 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19
15 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 February 2019Confirmation statement made on 31 January 2019 with no updates
22 December 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18
22 December 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18
22 December 2018Audit exemption subsidiary accounts made up to 28 February 2018
22 December 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18
26 November 2018Satisfaction of charge 039293540008 in full
19 October 2018Registration of charge 039293540011, created on 8 October 2018
14 February 2018Registration of charge 039293540009, created on 9 February 2018
14 February 2018Registration of charge 039293540010, created on 9 February 2018
1 February 2018Confirmation statement made on 31 January 2018 with updates
15 November 2017Full accounts made up to 28 February 2017
15 November 2017Full accounts made up to 28 February 2017
2 October 2017Appointment of Mr Richard Ewan Paul as a director on 14 September 2017
2 October 2017Termination of appointment of Nicola Jane Catherine Roy as a director on 14 September 2017
2 October 2017Appointment of Mr Richard Ewan Paul as a director on 14 September 2017
2 October 2017Termination of appointment of Nicola Jane Catherine Roy as a director on 14 September 2017
29 September 2017Notification of Accident Exchange Limited as a person with significant control on 14 September 2017
29 September 2017Notification of Thomas Doster Iv as a person with significant control on 14 September 2017
29 September 2017Cessation of Automotive and Insurance Solutions Group Plc as a person with significant control on 14 September 2017
29 September 2017Notification of Accident Exchange Limited as a person with significant control on 14 September 2017
29 September 2017Notification of Thomas Doster Iv as a person with significant control on 14 September 2017
29 September 2017Cessation of Automotive and Insurance Solutions Group Plc as a person with significant control on 14 September 2017
19 September 2017Registration of charge 039293540006, created on 14 September 2017
19 September 2017Registration of charge 039293540007, created on 14 September 2017
19 September 2017Registration of charge 039293540008, created on 14 September 2017
19 September 2017Registration of charge 039293540008, created on 14 September 2017
19 September 2017Registration of charge 039293540006, created on 14 September 2017
19 September 2017Registration of charge 039293540007, created on 14 September 2017
8 February 2017Full accounts made up to 29 February 2016
8 February 2017Full accounts made up to 29 February 2016
7 February 2017Confirmation statement made on 31 January 2017 with updates
7 February 2017Confirmation statement made on 31 January 2017 with updates
19 January 2017Appointment of Mrs Lucy Woods as a director on 16 January 2017
19 January 2017Appointment of Mrs Lucy Woods as a director on 16 January 2017
19 January 2017Termination of appointment of Martin John Andrews as a director on 16 January 2017
19 January 2017Termination of appointment of Martin John Andrews as a director on 16 January 2017
10 November 2016Termination of appointment of Stephen Anthony Evans as a director on 30 September 2016
10 November 2016Termination of appointment of Stephen Anthony Evans as a director on 30 September 2016
24 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 October 2016Memorandum and Articles of Association
24 October 2016Memorandum and Articles of Association
3 October 2016Appointment of Mrs Nicola Jane Catherine Roy as a director on 16 August 2016
3 October 2016Appointment of Mr Martin John Andrews as a director on 16 August 2016
3 October 2016Appointment of Mrs Nicola Jane Catherine Roy as a director on 16 August 2016
3 October 2016Appointment of Mr Martin John Andrews as a director on 16 August 2016
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
30 November 2015Full accounts made up to 28 February 2015
30 November 2015Full accounts made up to 28 February 2015
29 April 2015Previous accounting period extended from 31 October 2014 to 28 February 2015
29 April 2015Previous accounting period extended from 31 October 2014 to 28 February 2015
13 March 2015Termination of appointment of Stephen Robert Jones as a secretary on 13 March 2015
13 March 2015Appointment of Mr Irfan Sadiq as a secretary on 13 March 2015
13 March 2015Termination of appointment of Stephen Robert Jones as a secretary on 13 March 2015
13 March 2015Appointment of Mr Irfan Sadiq as a secretary on 13 March 2015
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
12 May 2014Full accounts made up to 31 October 2013
12 May 2014Full accounts made up to 31 October 2013
17 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000
17 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000
12 February 2014Registered office address changed from Trinity House Bredbury Park Way Bredbury Stockport Cheshire SK6 2SN on 12 February 2014
12 February 2014Registered office address changed from Trinity House Bredbury Park Way Bredbury Stockport Cheshire SK6 2SN on 12 February 2014
17 July 2013Full accounts made up to 31 October 2012
17 July 2013Full accounts made up to 31 October 2012
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
19 November 2012Termination of appointment of David Whatley as a director
19 November 2012Termination of appointment of David Whatley as a director
1 August 2012Full accounts made up to 31 October 2011
1 August 2012Full accounts made up to 31 October 2011
13 March 2012Annual return made up to 31 January 2012 with a full list of shareholders
13 March 2012Annual return made up to 31 January 2012 with a full list of shareholders
1 August 2011Full accounts made up to 31 October 2010
1 August 2011Full accounts made up to 31 October 2010
3 June 2011Appointment of Mr David Andrew Whatley as a director
3 June 2011Termination of appointment of Martin Andrews as a director
3 June 2011Termination of appointment of Martin Andrews as a director
3 June 2011Appointment of Mr David Andrew Whatley as a director
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
10 October 2010Current accounting period extended from 30 April 2010 to 31 October 2010
10 October 2010Current accounting period extended from 30 April 2010 to 31 October 2010
25 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
25 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
14 January 2010Full accounts made up to 30 April 2009
14 January 2010Full accounts made up to 30 April 2009
19 February 2009Full accounts made up to 30 April 2008
19 February 2009Full accounts made up to 30 April 2008
12 February 2009Return made up to 31/01/09; full list of members
12 February 2009Return made up to 31/01/09; full list of members
19 May 2008Registered office changed on 19/05/2008 from innovation house bredbury park w bredbury park industrial estate stockport cheshire SK6 2SN
19 May 2008Registered office changed on 19/05/2008 from innovation house bredbury park w bredbury park industrial estate stockport cheshire SK6 2SN
29 February 2008Return made up to 31/01/08; full list of members
29 February 2008Return made up to 31/01/08; full list of members
27 February 2008Full accounts made up to 30 April 2007
27 February 2008Full accounts made up to 30 April 2007
15 October 2007Particulars of mortgage/charge
15 October 2007Particulars of mortgage/charge
6 July 2007Declaration of satisfaction of mortgage/charge
6 July 2007Declaration of satisfaction of mortgage/charge
6 July 2007Declaration of satisfaction of mortgage/charge
6 July 2007Declaration of satisfaction of mortgage/charge
23 April 2007Secretary's particulars changed
23 April 2007Secretary's particulars changed
3 March 2007Full accounts made up to 30 April 2006
3 March 2007Full accounts made up to 30 April 2006
16 February 2007Return made up to 31/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
16 February 2007Return made up to 31/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
30 November 2006Secretary resigned
30 November 2006Secretary resigned
16 November 2006New secretary appointed
16 November 2006New secretary appointed
11 October 2006Resolutions
  • RES13 ‐ Credit agreement 21/09/06
11 October 2006Resolutions
  • RES13 ‐ Credit agreement 21/09/06
10 October 2006Secretary's particulars changed;director's particulars changed
10 October 2006Secretary's particulars changed;director's particulars changed
28 September 2006Particulars of mortgage/charge
28 September 2006Particulars of mortgage/charge
7 August 2006Accounting reference date shortened from 30/06/06 to 30/04/06
7 August 2006Accounting reference date shortened from 30/06/06 to 30/04/06
26 May 2006Director resigned
26 May 2006Director resigned
26 May 2006Secretary resigned;director resigned
26 May 2006Director resigned
26 May 2006Secretary resigned;director resigned
26 May 2006Director resigned
26 May 2006Director resigned
26 May 2006Director resigned
26 May 2006Director resigned
26 May 2006Director resigned
17 May 2006New director appointed
17 May 2006New secretary appointed;new director appointed
17 May 2006Declaration of assistance for shares acquisition
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2006New director appointed
17 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2006Resolutions
  • RES13 ‐ Dir auth 2 sign docs 02/05/06
17 May 2006New secretary appointed;new director appointed
17 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
17 May 2006Declaration of assistance for shares acquisition
17 May 2006Resolutions
  • RES13 ‐ Dir auth 2 sign docs 02/05/06
10 May 2006Particulars of mortgage/charge
10 May 2006Particulars of mortgage/charge
28 March 2006Secretary's particulars changed;director's particulars changed
28 March 2006Secretary's particulars changed;director's particulars changed
23 March 2006Declaration of satisfaction of mortgage/charge
23 March 2006Declaration of satisfaction of mortgage/charge
7 March 2006Full accounts made up to 30 June 2005
7 March 2006Full accounts made up to 30 June 2005
7 February 2006Return made up to 31/01/06; full list of members
7 February 2006Return made up to 31/01/06; full list of members
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 December 2005Declaration of satisfaction of mortgage/charge
13 December 2005Declaration of satisfaction of mortgage/charge
14 November 2005New director appointed
14 November 2005New director appointed
14 November 2005New director appointed
14 November 2005New director appointed
14 November 2005New director appointed
14 November 2005New director appointed
6 July 2005Resolutions
  • RES13 ‐ Dividend 15/06/05
6 July 2005Resolutions
  • RES13 ‐ Dividend 15/06/05
11 April 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 April 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 April 2005Full accounts made up to 30 June 2004
5 April 2005Full accounts made up to 30 June 2004
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 November 2004Director resigned
25 November 2004Director resigned
1 March 2004Company name changed dealer car manager LIMITED\certificate issued on 01/03/04
1 March 2004Company name changed dealer car manager LIMITED\certificate issued on 01/03/04
17 February 2004£ sr 15000@1 23/12/03
17 February 2004£ sr 15000@1 19/05/03
17 February 2004£ sr 15000@1 19/05/03
17 February 2004£ sr 15000@1 23/12/03
10 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 November 2003Full accounts made up to 30 June 2003
28 November 2003Full accounts made up to 30 June 2003
30 October 2003Director resigned
30 October 2003Director resigned
21 June 2003Particulars of mortgage/charge
21 June 2003Particulars of mortgage/charge
16 May 2003Registered office changed on 16/05/03 from: laurel house 173 chorley new road bolton lancashire BL1 4QZ
16 May 2003Registered office changed on 16/05/03 from: laurel house 173 chorley new road bolton lancashire BL1 4QZ
9 April 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
9 April 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
12 February 2003Total exemption full accounts made up to 30 June 2002
12 February 2003Total exemption full accounts made up to 30 June 2002
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 August 2002New director appointed
15 August 2002New director appointed
26 July 2002New director appointed
26 July 2002New director appointed
9 July 2002Particulars of mortgage/charge
9 July 2002Particulars of mortgage/charge
22 May 2002Return made up to 21/02/02; full list of members
22 May 2002Return made up to 21/02/02; full list of members
26 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 February 2002Registered office changed on 26/02/02 from: steam packet house 76 cross street manchester lancashire M2 4JU
26 February 2002Ad 30/06/01--------- £ si 39999@1=39999 £ ic 1/40000
26 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 February 2002Registered office changed on 26/02/02 from: steam packet house 76 cross street manchester lancashire M2 4JU
26 February 2002£ nc 1000/40000 30/06/01
26 February 2002£ nc 1000/40000 30/06/01
26 February 2002Ad 30/06/01--------- £ si 39999@1=39999 £ ic 1/40000
27 December 2001Total exemption small company accounts made up to 30 June 2001
27 December 2001Total exemption small company accounts made up to 30 June 2001
29 November 2001Accounting reference date extended from 28/02/01 to 30/06/01
29 November 2001Accounting reference date extended from 28/02/01 to 30/06/01
4 September 2001Compulsory strike-off action has been discontinued
4 September 2001Return made up to 21/02/01; full list of members
4 September 2001Return made up to 21/02/01; full list of members
4 September 2001Compulsory strike-off action has been discontinued
14 August 2001First Gazette notice for compulsory strike-off
14 August 2001First Gazette notice for compulsory strike-off
14 April 2000New director appointed
14 April 2000New director appointed
14 March 2000Secretary resigned
14 March 2000Director resigned
14 March 2000Director resigned
14 March 2000New secretary appointed;new director appointed
14 March 2000Secretary resigned
14 March 2000New secretary appointed;new director appointed
29 February 2000New director appointed
29 February 2000New secretary appointed
29 February 2000Registered office changed on 29/02/00 from: the britannia suite saint james's buildings 79 oxford street manchester lancashire M1 6FR
29 February 2000New secretary appointed
29 February 2000New director appointed
29 February 2000Director resigned
29 February 2000Secretary resigned
29 February 2000Registered office changed on 29/02/00 from: the britannia suite saint james's buildings 79 oxford street manchester lancashire M1 6FR
29 February 2000Director resigned
29 February 2000Secretary resigned
21 February 2000Incorporation
21 February 2000Incorporation
Sign up now to grow your client base. Plans & Pricing