AXIAL PROJECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/10/243 October 2024 Director's details changed for Mr Findlay Burke on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Mrs Kayleigh Bullivant on 2024-10-03

View Document

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

View Document

03/10/243 October 2024 Director's details changed for Mr Anthony Bullivant on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Mrs Samantha Burke on 2024-10-03

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

13/05/2413 May 2024 Notification of a person with significant control statement

View Document

13/05/2413 May 2024 Cessation of Findlay Burke as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Cessation of Anthony Bullivant as a person with significant control on 2024-05-13

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

13/05/2213 May 2022 Change of details for Mr Findlay Burke as a person with significant control on 2022-05-12

View Document

13/05/2213 May 2022 Change of details for Mr Anthony Bullivant as a person with significant control on 2022-05-12

View Document

13/05/2213 May 2022 Director's details changed for Mr Anthony Bullivant on 2022-05-12

View Document

13/05/2213 May 2022 Director's details changed for Mr Findlay Burke on 2022-05-13

View Document

13/05/2213 May 2022 Director's details changed for Mrs Kayleigh Bullivant on 2022-05-12

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

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

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 3 PRIORY ROAD NEWCASTLE ST5 2EL ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 3 3 PRIORY ROAD NEWCASTLE ST5 2EL ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

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

View Document

11/05/1811 May 2018 01/04/18 STATEMENT OF CAPITAL GBP 100

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MRS SAMANTHA BURKE

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MRS KAYLEIGH BULLIVANT

View Document

18/05/1718 May 2017 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