AXIOM MAINTAIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/08/239 August 2023 Registered office address changed from Dial House 2a Newbury Road Bromley Kent BR2 0QW to Unit 23 Tait Road Industrial Estate Tait Road Croydon CR0 2DP on 2023-08-09

View Document

05/02/235 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/02/225 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/03/157 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/02/1410 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/02/135 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/02/125 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/02/115 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANET FULKER / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER SARGENT / 05/02/2010

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/08 FROM: KINGFISHER HOUSE, ELMFIELD ROAD BROMLEY KENT BR1 1LT

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

05/02/075 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/075 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 AUDITOR'S RESIGNATION

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 14 HOLLINGWORTH COURT TURKEY MILL, ASHFORD ROAD MAIDSTONE KENT ME14 5PP

View Document

04/10/064 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: AXIOM HOUSE NAPIER ROAD BEDFORD MK41 0RH

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

05/07/045 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/041 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0310 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/013 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9730 September 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 30/11/97

View Document

11/02/9711 February 1997 S366A DISP HOLDING AGM 05/02/97 S252 DISP LAYING ACC 05/02/97 S386 DISP APP AUDS 05/02/97

View Document

11/02/9711 February 1997 SECRETARY RESIGNED

View Document

05/02/975 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information