AXD SPECIAL PROJECTS LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Second filing of Confirmation Statement dated 2023-02-11

View Document

10/06/2410 June 2024 Notification of Valhalla Uk Holdings Limited as a person with significant control on 2022-10-27

View Document

10/06/2410 June 2024 Cessation of Stephen Ashley England as a person with significant control on 2022-10-27

View Document

10/06/2410 June 2024 Cessation of Callum Andrew John Dick as a person with significant control on 2022-10-27

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/07/2326 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022

View Document

22/11/2222 November 2022 Statement of capital on 2022-11-22

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022

View Document

12/10/2212 October 2022 Cessation of James Patrick Brennan as a person with significant control on 2020-10-30

View Document

07/04/227 April 2022 Amended accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 31/12/20 UNAUDITED ABRIDGED

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BRENNAN

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM SHERBORNES SOLICITORS LTD 4 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA ENGLAND

View Document

12/06/2012 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117575720001

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM STEINHOFF BUILDING FORMAL INDUSTRIAL PARK NORTHWAY LANE TEWKESBURY GLOUCESTERSHIRE GL20 8GY UNITED KINGDOM

View Document

04/03/204 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ENGLAND

View Document

12/08/1912 August 2019 CESSATION OF ALEXANDER RICHARD LOCKE AS A PSC

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR STEPHEN ENGLAND

View Document

20/06/1920 June 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

07/03/197 March 2019 21/02/19 STATEMENT OF CAPITAL GBP 220.00

View Document

06/03/196 March 2019 ADOPT ARTICLES 21/02/2019

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER RICHARD LOCKE

View Document

09/01/199 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company