AXIOM ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/01/2530 January 2025 Statement of affairs

View Document

30/01/2530 January 2025 Resolutions

View Document

30/01/2530 January 2025 Appointment of a voluntary liquidator

View Document

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

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/12/201 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

17/10/1917 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

26/09/1726 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/10/159 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/10/148 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY STITT

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/06/1412 June 2014 COMPANY NAME CHANGED AXIOM IMPORTS LIMITED CERTIFICATE ISSUED ON 12/06/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEWART HARKER / 11/10/2013

View Document

11/10/1311 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ALEXANDER JOHN STITT / 11/10/2013

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/10/1215 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/11/1111 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM BLACK CARR HOUSE SKIPTON ROAD TRAWDEN COLNE LANCASHIRE BB8 8QU

View Document

08/12/108 December 2010 06/07/10 STATEMENT OF CAPITAL GBP 134

View Document

07/12/107 December 2010 30/11/10 STATEMENT OF CAPITAL GBP 150

View Document

06/12/106 December 2010 30/11/10 STATEMENT OF CAPITAL GBP 134

View Document

02/12/102 December 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/12/102 December 2010 MEMORANDUM OF ASSOCIATION

View Document

26/11/1026 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/03/1031 March 2010 CURREXT FROM 31/10/2009 TO 30/04/2010

View Document

29/10/0929 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: NORTHBRIDGE HOUSE ELM STREET BUSINESS PARK BURNLEY LANCASHIRE BB10 1PD

View Document

12/08/0612 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: BRITANNIA MILL OFFICES RIBBLE STREET PADIHAM, BURNLEY BB12 8BQ

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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