AXIOM DESIGN RESOURCE LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

03/05/243 May 2024 Termination of appointment of Marie Patricia Crossland as a director on 2024-03-31

View Document

03/05/243 May 2024 Termination of appointment of Marie Patricia Crossland as a secretary on 2024-03-31

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

21/10/2121 October 2021 Change of details for Southfields Leisure Limited as a person with significant control on 2021-10-21

View Document

18/10/2118 October 2021 Cessation of Marie Patricia Crossland as a person with significant control on 2021-10-18

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

04/03/204 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

08/02/198 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTHFIELDS LEISURE LIMITED

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL STUART CROSSLAND / 30/04/2018

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE CROSSLAND

View Document

04/06/184 June 2018 30/04/18 STATEMENT OF CAPITAL GBP 5

View Document

22/05/1822 May 2018 ADOPT ARTICLES 30/04/2018

View Document

22/05/1822 May 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MRS MARIE PATRICIA CROSSLAND

View Document

12/03/1812 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/07/1520 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/07/1422 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/07/1323 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CROSSLAND / 10/07/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0222 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: 3 WHETSTONE MAGNA LUTTERWORTH ROAD, WHETSTONE LEICESTER LEICESTERSHIRE LE8 6NB

View Document

07/08/007 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

18/11/9718 November 1997 REGISTERED OFFICE CHANGED ON 18/11/97 FROM: 8 ROSE FARM BUSINESS PARK LEICESTER ROAD COUNTESTHORPE LEICESTER LE8 5QW

View Document

14/08/9714 August 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

16/08/9616 August 1996 REGISTERED OFFICE CHANGED ON 16/08/96 FROM: C/O GREENHILL & CO BELMONT HOUSE 1B SALISBURY ROAD LEICESTER LE1 7QR

View Document

16/08/9616 August 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

06/10/956 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/952 October 1995 COMPANY NAME CHANGED PANELUNITED LIMITED CERTIFICATE ISSUED ON 03/10/95

View Document

02/10/952 October 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/10/95

View Document

27/09/9527 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/07/9511 July 1995 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