AXIOM BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

21/10/2421 October 2024 Termination of appointment of Stephen John Pennington as a director on 2024-10-21

View Document

21/10/2421 October 2024 Termination of appointment of Jonathan Jones as a director on 2024-10-21

View Document

21/10/2421 October 2024 Termination of appointment of Jonathan Jones as a secretary on 2024-10-21

View Document

22/07/2422 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

09/02/249 February 2024 Notification of Axiom Uk Holdings Limited as a person with significant control on 2020-03-19

View Document

09/02/249 February 2024 Cessation of Jonathan Jones as a person with significant control on 2020-03-19

View Document

09/02/249 February 2024 Cessation of Stephen John Pennington as a person with significant control on 2020-03-19

View Document

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

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

12/06/2312 June 2023 Change of details for Mr Stephen John Pennington as a person with significant control on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Mr Stephen John Pennington on 2023-06-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Change of details for Mr Jonathan Jones as a person with significant control on 2022-11-16

View Document

22/09/2222 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

29/05/2029 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM CHARGROVE HOUSE SHURDINGTON ROAD SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4GA

View Document

27/04/1827 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN PENNINGTON

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JONES

View Document

25/04/1725 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/07/161 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/07/153 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PENNINGTON / 27/06/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JONES / 27/06/2015

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/07/144 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM RODBOROUGH COURT STROUD GLOUCESTERSHIRE GL5 3LR

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JONES / 27/06/2013

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PENNINGTON / 27/06/2013

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEX HEWLETT / 27/06/2013

View Document

28/06/1328 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN JONES / 27/06/2013

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PENNINGTON / 13/02/2013

View Document

22/02/1322 February 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

29/06/1229 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

14/05/1114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JONES / 27/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX HEWLETT / 27/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PENNINGTON / 27/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 17 VATCH VIEW, UPLANDS STROUD GLOS GL5 1JW

View Document

27/06/0627 June 2006 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