AXIOM DEVELOPMENTS AND BUSINESS SERVICES LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of receiver or manager

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

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

View Document

27/06/2427 June 2024 Registration of charge 076230800007, created on 2024-06-25

View Document

27/06/2427 June 2024 Registration of charge 076230800006, created on 2024-06-25

View Document

26/06/2426 June 2024 Registration of charge 076230800003, created on 2024-06-25

View Document

26/06/2426 June 2024 Registration of charge 076230800004, created on 2024-06-25

View Document

26/06/2426 June 2024 Registration of charge 076230800005, created on 2024-06-25

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Notification of Lisa Margaret Gregory as a person with significant control on 2023-05-12

View Document

17/05/2317 May 2023 Notification of Emil Paul Vidic as a person with significant control on 2023-05-12

View Document

17/05/2317 May 2023 Cessation of Damon Malcolm Bullock as a person with significant control on 2023-05-12

View Document

17/05/2317 May 2023 Cessation of Taylor Briggs-Price as a person with significant control on 2023-05-12

View Document

17/05/2317 May 2023 Termination of appointment of Taylor Briggs-Price as a director on 2023-05-12

View Document

17/05/2317 May 2023 Termination of appointment of Damon Malcolm Bullock as a director on 2023-05-12

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

06/02/236 February 2023 Notification of Taylor Briggs-Price as a person with significant control on 2023-02-01

View Document

06/02/236 February 2023 Appointment of Mr Damon Malcolm Bullock as a director on 2023-02-01

View Document

06/02/236 February 2023 Appointment of Mr Taylor Briggs-Price as a director on 2023-02-01

View Document

06/02/236 February 2023 Appointment of Ms Lisa Mergaret Gregory as a director on 2023-02-01

View Document

06/02/236 February 2023 Director's details changed for Ms Lisa Mergaret Gregory on 2023-02-06

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

06/02/236 February 2023 Notification of Damon Malcolm Bullock as a person with significant control on 2023-02-01

View Document

06/02/236 February 2023 Cessation of Emil Paul Vidic as a person with significant control on 2023-02-01

View Document

08/02/228 February 2022 Micro company accounts made up to 2021-05-31

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-05-05 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

21/04/2021 April 2020 SAIL ADDRESS CREATED

View Document

21/04/2021 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/01/159 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

18/06/1418 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

13/12/1213 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/12/121 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EMIL PAUL VIDIC / 20/01/2012

View Document

08/06/128 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

05/05/115 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information