AXIOM PROJECT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewResolutions

View Document

26/08/2526 August 2025 NewStatement of capital following an allotment of shares on 2025-08-22

View Document

16/06/2516 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

09/12/249 December 2024 Purchase of own shares.

View Document

05/11/245 November 2024 Memorandum and Articles of Association

View Document

31/10/2431 October 2024 Change of share class name or designation

View Document

31/10/2431 October 2024 Resolutions

View Document

31/10/2431 October 2024 Cancellation of shares. Statement of capital on 2024-10-25

View Document

31/10/2431 October 2024 Particulars of variation of rights attached to shares

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-06-23 with updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Director's details changed for Kenneth Craig Mcneil on 2023-05-09

View Document

09/05/239 May 2023 Appointment of Christopher Colin Thomas as a director on 2022-12-16

View Document

09/05/239 May 2023 Appointment of Anthony Mcgoldrick as a director on 2022-12-16

View Document

09/05/239 May 2023 Director's details changed for Gary Logue on 2023-05-09

View Document

31/01/2331 January 2023 Purchase of own shares.

View Document

04/01/234 January 2023 Cessation of Gavin Robb as a person with significant control on 2022-12-16

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-16

View Document

04/01/234 January 2023 Cancellation of shares. Statement of capital on 2022-12-16

View Document

04/01/234 January 2023 Termination of appointment of Gavin Robb as a director on 2022-12-16

View Document

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

View Accounts

28/12/2228 December 2022 Particulars of variation of rights attached to shares

View Document

28/12/2228 December 2022 Change of share class name or designation

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Resolutions

View Document

27/09/2227 September 2022 Second filing of Confirmation Statement dated 2022-06-23

View Document

06/07/226 July 2022 Confirmation statement made on 2022-06-23 with updates

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Notification of Gary Logue as a person with significant control on 2021-12-17

View Document

04/01/224 January 2022 Cancellation of shares. Statement of capital on 2021-12-17

View Document

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

View Accounts

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Particulars of variation of rights attached to shares

View Document

23/12/2123 December 2021 Change of share class name or designation

View Document

23/12/2123 December 2021 Termination of appointment of Ronnie Pont as a director on 2021-12-17

View Document

23/12/2123 December 2021 Resolutions

View Document

23/11/2123 November 2021 Purchase of own shares.

View Document

18/11/2118 November 2021 Cancellation of shares. Statement of capital on 2021-09-30

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-05-05 with updates

View Document

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

View Accounts

10/09/2010 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/08/206 August 2020 03/08/20 STATEMENT OF CAPITAL GBP 49500

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

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

View Accounts

19/06/1919 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

12/02/1912 February 2019 ARTICLES OF ASSOCIATION

View Document

12/02/1912 February 2019 ALTER ARTICLES 28/01/2019

View Document

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

View Accounts

20/12/1820 December 2018 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/1816 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

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

View Accounts

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

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

View Accounts

15/06/1615 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 ADOPT ARTICLES 14/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RONNIE PONT / 29/04/2014

View Document

01/05/141 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CALUM MORE / 26/11/2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/06/1325 June 2013 SAIL ADDRESS CREATED

View Document

25/06/1325 June 2013 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 892-INST CREATE CHARGES:SCOT

View Document

19/06/1319 June 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED KENNETH CRAIG MCNEIL

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY LOGUE / 27/03/2013

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 21 LANSDOWNE CRESCENT EDINBURGH CITY OF EDINBURGH EH12 5EA

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/05/124 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

20/10/1120 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED GARY LOGUE

View Document

12/05/1112 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED RONNIE PONT

View Document

18/11/1018 November 2010 ADOPT ARTICLES 15/11/2010

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED CALUM MORE

View Document

09/06/109 June 2010 ADOPT ARTICLES 01/06/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ROBB / 14/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARK / 14/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/07/0929 July 2009 NC INC ALREADY ADJUSTED 21/07/2009

View Document

29/07/0929 July 2009 SHARES ALLOTED/ISSUED & NEW DIRECTOR APPOINTED 21/07/2009

View Document

29/07/0929 July 2009 GBP NC 1000/50000 21/07/09

View Document

29/07/0929 July 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 2 STRATHYRE COURT HAIRMYERS EAST KILBRIDE G75 8GH

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED GAVIN ROBB

View Document

14/04/0914 April 2009 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