AXIOM ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Notice to Registrar of Companies of Notice of disclaimer |
30/01/2530 January 2025 | Statement of affairs |
30/01/2530 January 2025 | Resolutions |
30/01/2530 January 2025 | Appointment of a voluntary liquidator |
30/01/2530 January 2025 | Registered office address changed from Unit 4 Calder Court Altham Business Park Accrington Lancashire BB5 5YB to The Portal, Network 65 Bridgewater Close Burnley BB11 5TT on 2025-01-30 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-04-30 |
01/12/231 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-04-30 |
02/12/222 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-04-30 |
03/12/213 December 2021 | Confirmation statement made on 2021-12-03 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/12/201 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
17/10/1917 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/01/1915 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
26/09/1726 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
09/10/159 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
08/10/148 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
15/09/1415 September 2014 | APPOINTMENT TERMINATED, DIRECTOR GREGORY STITT |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
12/06/1412 June 2014 | COMPANY NAME CHANGED AXIOM IMPORTS LIMITED CERTIFICATE ISSUED ON 12/06/14 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEWART HARKER / 11/10/2013 |
11/10/1311 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ALEXANDER JOHN STITT / 11/10/2013 |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
15/10/1215 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
11/11/1111 November 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
06/04/116 April 2011 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM BLACK CARR HOUSE SKIPTON ROAD TRAWDEN COLNE LANCASHIRE BB8 8QU |
08/12/108 December 2010 | 06/07/10 STATEMENT OF CAPITAL GBP 134 |
07/12/107 December 2010 | 30/11/10 STATEMENT OF CAPITAL GBP 150 |
06/12/106 December 2010 | 30/11/10 STATEMENT OF CAPITAL GBP 134 |
02/12/102 December 2010 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
02/12/102 December 2010 | MEMORANDUM OF ASSOCIATION |
26/11/1026 November 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
31/03/1031 March 2010 | CURREXT FROM 31/10/2009 TO 30/04/2010 |
29/10/0929 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/10/072 October 2007 | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS |
17/06/0717 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/10/0611 October 2006 | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS |
02/10/062 October 2006 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: NORTHBRIDGE HOUSE ELM STREET BUSINESS PARK BURNLEY LANCASHIRE BB10 1PD |
12/08/0612 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/12/052 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
29/09/0529 September 2005 | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | REGISTERED OFFICE CHANGED ON 26/10/04 FROM: BRITANNIA MILL OFFICES RIBBLE STREET PADIHAM, BURNLEY BB12 8BQ |
26/10/0426 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/10/0426 October 2004 | NEW DIRECTOR APPOINTED |
18/10/0418 October 2004 | SECRETARY RESIGNED |
18/10/0418 October 2004 | DIRECTOR RESIGNED |
14/10/0414 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AXIOM ENGINEERING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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