AXIUM PROCESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
29/03/2429 March 2024 | Termination of appointment of Derek Peter Davies as a director on 2024-03-28 |
24/03/2424 March 2024 | Secretary's details changed for Margaret Ann Houldsworth on 2024-03-24 |
24/03/2424 March 2024 | Director's details changed for Mr David Watson Houldsworth on 2024-03-24 |
24/03/2424 March 2024 | Change of details for Mrs Margaret Ann Houldsworth as a person with significant control on 2022-01-15 |
24/03/2424 March 2024 | Change of details for Mr David Watson Houldsworth as a person with significant control on 2022-01-15 |
01/02/241 February 2024 | Previous accounting period extended from 2023-06-30 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/06/232 June 2023 | Appointment of Mr Sean Patrick Crowley as a director on 2023-05-25 |
13/05/2313 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-06-30 |
25/11/2225 November 2022 | Appointment of Mr Jamie Nathan George as a director on 2021-10-27 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/03/2115 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
30/10/1930 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044326000002 |
03/10/193 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
16/09/1916 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044326000001 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
13/03/1813 March 2018 | DIRECTOR APPOINTED MR GARETH HAYDEN VITY |
10/08/1710 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/10/166 October 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER ESTEBAN |
27/06/1627 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/03/164 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 044326000001 |
11/01/1611 January 2016 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM UNIT 7 HENDY INDUSTRIAL ESTATE HENDY SWANSEA SA4 0XP |
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 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/05/1518 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/05/1428 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/01/1410 January 2014 | DIRECTOR APPOINTED MR PAUL CHRISTOPHER TAYLOR |
10/01/1410 January 2014 | DIRECTOR APPOINTED DR PETER POZAS ESTEBAN |
10/01/1410 January 2014 | DIRECTOR APPOINTED MR DEREK PETER DAVIES |
03/06/133 June 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/05/1215 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/05/1127 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/05/1020 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
25/05/0725 May 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
24/05/0624 May 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
11/10/0511 October 2005 | NC INC ALREADY ADJUSTED 19/09/05 |
11/10/0511 October 2005 | £ NC 100/1000 19/09/0 |
25/05/0525 May 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
02/06/042 June 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
03/03/043 March 2004 | DIRECTOR RESIGNED |
29/09/0329 September 2003 | DIRECTOR RESIGNED |
15/05/0315 May 2003 | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | DIRECTOR RESIGNED |
12/07/0212 July 2002 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
02/07/022 July 2002 | |
02/07/022 July 2002 | REGISTERED OFFICE CHANGED ON 02/07/02 FROM: TIRYLAN HOUSE, GWYNFE ROAD FFAIRFACH LLANDEILO DYFED SA19 6RH |
01/07/021 July 2002 | NEW DIRECTOR APPOINTED |
01/07/021 July 2002 | NEW DIRECTOR APPOINTED |
01/07/021 July 2002 | NEW DIRECTOR APPOINTED |
07/05/027 May 2002 | SECRETARY RESIGNED |
07/05/027 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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