AXIAL PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with updates |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-05-31 |
03/10/243 October 2024 | Director's details changed for Mr Findlay Burke on 2024-10-03 |
03/10/243 October 2024 | Director's details changed for Mrs Kayleigh Bullivant on 2024-10-03 |
03/10/243 October 2024 | Registered office address changed from Silk Mill House - Suite 6 21 Marsh Parade Newcastle Staffs ST5 1BT United Kingdom to Unit E3 Trentham Business Quarter Bellringer Road Stoke on Trent Staffordshire ST4 8GB on 2024-10-03 |
03/10/243 October 2024 | Director's details changed for Mr Anthony Bullivant on 2024-10-03 |
03/10/243 October 2024 | Director's details changed for Mrs Samantha Burke on 2024-10-03 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-13 with updates |
13/05/2413 May 2024 | Notification of a person with significant control statement |
13/05/2413 May 2024 | Cessation of Findlay Burke as a person with significant control on 2024-05-13 |
13/05/2413 May 2024 | Cessation of Anthony Bullivant as a person with significant control on 2024-05-13 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-13 with updates |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-13 with updates |
13/05/2213 May 2022 | Change of details for Mr Findlay Burke as a person with significant control on 2022-05-12 |
13/05/2213 May 2022 | Change of details for Mr Anthony Bullivant as a person with significant control on 2022-05-12 |
13/05/2213 May 2022 | Director's details changed for Mr Anthony Bullivant on 2022-05-12 |
13/05/2213 May 2022 | Director's details changed for Mr Findlay Burke on 2022-05-13 |
13/05/2213 May 2022 | Director's details changed for Mrs Kayleigh Bullivant on 2022-05-12 |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/07/2023 July 2020 | Registered office address changed from , 3 Priory Road, Newcastle, ST5 2EL, England to Silk Mill House - Suite 6 21 Marsh Parade Newcastle Staffs ST5 1BT on 2020-07-23 |
23/07/2023 July 2020 | REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 3 PRIORY ROAD NEWCASTLE ST5 2EL ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
05/02/205 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
05/02/195 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
20/12/1820 December 2018 | Registered office address changed from , 3 3 Priory Road, Newcastle, ST5 2EL, England to Silk Mill House - Suite 6 21 Marsh Parade Newcastle Staffs ST5 1BT on 2018-12-20 |
20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 3 3 PRIORY ROAD NEWCASTLE ST5 2EL ENGLAND |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/05/1831 May 2018 | REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
31/05/1831 May 2018 | Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Silk Mill House - Suite 6 21 Marsh Parade Newcastle Staffs ST5 1BT on 2018-05-31 |
11/05/1811 May 2018 | 01/04/18 STATEMENT OF CAPITAL GBP 100 |
23/04/1823 April 2018 | DIRECTOR APPOINTED MRS SAMANTHA BURKE |
23/04/1823 April 2018 | DIRECTOR APPOINTED MRS KAYLEIGH BULLIVANT |
18/05/1718 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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