AXIOM BUILDING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Appointment of Mr Wayne John Williams as a director on 2025-04-14 |
15/04/2515 April 2025 | Termination of appointment of Ian Hough as a director on 2025-04-14 |
15/04/2515 April 2025 | Cessation of Ian Hough as a person with significant control on 2025-04-14 |
15/04/2515 April 2025 | Notification of Wayne John Williams as a person with significant control on 2025-04-14 |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-15 with updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-27 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
03/01/233 January 2023 | Termination of appointment of Kirsty Joanne Perkins as a director on 2023-01-03 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
19/07/2119 July 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/03/2013 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | 01/06/16 STATEMENT OF CAPITAL GBP 101 |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/11/156 November 2015 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM UNIT 6 FOUR ASHES ENTERPRISE CENTRE LATHERFORD CLOSE FOUR ASHES WOLVERHAMPTON WEST MIDLANDS WV10 7BY |
06/11/156 November 2015 | Annual return made up to 2 November 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/11/1418 November 2014 | Annual return made up to 2 November 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/11/137 November 2013 | Annual return made up to 2 November 2013 with full list of shareholders |
07/11/137 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WAYNE POWERS / 12/08/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
07/11/127 November 2012 | Annual return made up to 2 November 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
24/02/1224 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
08/11/118 November 2011 | Annual return made up to 2 November 2011 with full list of shareholders |
30/06/1130 June 2011 | REGISTERED OFFICE CHANGED ON 30/06/2011 FROM 15 MAURICE GROVE FALLINGS PARK WOLVERHAMPTON WV10 0SP UNITED KINGDOM |
10/03/1110 March 2011 | CURRSHO FROM 30/11/2011 TO 30/06/2011 |
02/11/102 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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