AXIUM PROCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

29/03/2429 March 2024 Termination of appointment of Derek Peter Davies as a director on 2024-03-28

View Document

24/03/2424 March 2024 Secretary's details changed for Margaret Ann Houldsworth on 2024-03-24

View Document

24/03/2424 March 2024 Director's details changed for Mr David Watson Houldsworth on 2024-03-24

View Document

24/03/2424 March 2024 Change of details for Mrs Margaret Ann Houldsworth as a person with significant control on 2022-01-15

View Document

24/03/2424 March 2024 Change of details for Mr David Watson Houldsworth as a person with significant control on 2022-01-15

View Document

01/02/241 February 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/06/232 June 2023 Appointment of Mr Sean Patrick Crowley as a director on 2023-05-25

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/11/2225 November 2022 Appointment of Mr Jamie Nathan George as a director on 2021-10-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/03/2115 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044326000002

View Document

03/10/193 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044326000001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR GARETH HAYDEN VITY

View Document

10/08/1710 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ESTEBAN

View Document

27/06/1627 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044326000001

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM UNIT 7 HENDY INDUSTRIAL ESTATE HENDY SWANSEA SA4 0XP

View Document

11/01/1611 January 2016 Registered office address changed from , Unit 7 Hendy Industrial Estate, Hendy, Swansea, SA4 0XP to Unit 2C Hendy Industrial Estate, Hendy Pontarddulais Swansea SA4 0XP on 2016-01-11

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/05/1428 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR PAUL CHRISTOPHER TAYLOR

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED DR PETER POZAS ESTEBAN

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR DEREK PETER DAVIES

View Document

03/06/133 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/05/1215 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/05/1127 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/05/1020 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

25/05/0725 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/10/0511 October 2005 NC INC ALREADY ADJUSTED 19/09/05

View Document

11/10/0511 October 2005 £ NC 100/1000 19/09/0

View Document

25/05/0525 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

02/07/022 July 2002

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM: TIRYLAN HOUSE, GWYNFE ROAD FFAIRFACH LLANDEILO DYFED SA19 6RH

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 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