AXIOM PROJECT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Resolutions |
26/08/2526 August 2025 New | Statement of capital following an allotment of shares on 2025-08-22 |
16/06/2516 June 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/12/249 December 2024 | Purchase of own shares. |
05/11/245 November 2024 | Memorandum and Articles of Association |
31/10/2431 October 2024 | Change of share class name or designation |
31/10/2431 October 2024 | Resolutions |
31/10/2431 October 2024 | Cancellation of shares. Statement of capital on 2024-10-25 |
31/10/2431 October 2024 | Particulars of variation of rights attached to shares |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-23 with no updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/07/2324 July 2023 | Confirmation statement made on 2023-06-23 with updates |
10/07/2310 July 2023 | Total exemption full accounts made up to 2022-12-31 |
09/05/239 May 2023 | Director's details changed for Kenneth Craig Mcneil on 2023-05-09 |
09/05/239 May 2023 | Appointment of Christopher Colin Thomas as a director on 2022-12-16 |
09/05/239 May 2023 | Appointment of Anthony Mcgoldrick as a director on 2022-12-16 |
09/05/239 May 2023 | Director's details changed for Gary Logue on 2023-05-09 |
31/01/2331 January 2023 | Purchase of own shares. |
04/01/234 January 2023 | Cessation of Gavin Robb as a person with significant control on 2022-12-16 |
04/01/234 January 2023 | Statement of capital following an allotment of shares on 2022-12-16 |
04/01/234 January 2023 | Cancellation of shares. Statement of capital on 2022-12-16 |
04/01/234 January 2023 | Termination of appointment of Gavin Robb as a director on 2022-12-16 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Particulars of variation of rights attached to shares |
28/12/2228 December 2022 | Change of share class name or designation |
23/12/2223 December 2022 | Resolutions |
23/12/2223 December 2022 | Resolutions |
23/12/2223 December 2022 | Resolutions |
23/12/2223 December 2022 | Resolutions |
27/09/2227 September 2022 | Second filing of Confirmation Statement dated 2022-06-23 |
06/07/226 July 2022 | Confirmation statement made on 2022-06-23 with updates |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-05 with updates |
12/05/2212 May 2022 | Total exemption full accounts made up to 2021-12-31 |
09/05/229 May 2022 | Notification of Gary Logue as a person with significant control on 2021-12-17 |
04/01/224 January 2022 | Cancellation of shares. Statement of capital on 2021-12-17 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Resolutions |
23/12/2123 December 2021 | Particulars of variation of rights attached to shares |
23/12/2123 December 2021 | Change of share class name or designation |
23/12/2123 December 2021 | Termination of appointment of Ronnie Pont as a director on 2021-12-17 |
23/12/2123 December 2021 | Resolutions |
23/11/2123 November 2021 | Purchase of own shares. |
18/11/2118 November 2021 | Cancellation of shares. Statement of capital on 2021-09-30 |
27/06/2127 June 2021 | Confirmation statement made on 2021-05-05 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/09/2010 September 2020 | RETURN OF PURCHASE OF OWN SHARES |
10/09/2010 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/08/207 August 2020 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
06/08/206 August 2020 | 03/08/20 STATEMENT OF CAPITAL GBP 49500 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/06/1919 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
12/02/1912 February 2019 | ARTICLES OF ASSOCIATION |
12/02/1912 February 2019 | ALTER ARTICLES 28/01/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/12/1820 December 2018 | VARYING SHARE RIGHTS AND NAMES |
16/07/1816 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/09/176 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/06/1615 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/05/1511 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/01/1519 January 2015 | ADOPT ARTICLES 14/01/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/05/141 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RONNIE PONT / 29/04/2014 |
01/05/141 May 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
24/04/1424 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CALUM MORE / 26/11/2012 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/06/1325 June 2013 | SAIL ADDRESS CREATED |
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 |
19/06/1319 June 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
22/04/1322 April 2013 | DIRECTOR APPOINTED KENNETH CRAIG MCNEIL |
15/04/1315 April 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK |
03/04/133 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GARY LOGUE / 27/03/2013 |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/11/1226 November 2012 | REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 21 LANSDOWNE CRESCENT EDINBURGH CITY OF EDINBURGH EH12 5EA |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/05/124 May 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
20/10/1120 October 2011 | VARYING SHARE RIGHTS AND NAMES |
20/10/1120 October 2011 | DIRECTOR APPOINTED GARY LOGUE |
12/05/1112 May 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/11/1018 November 2010 | DIRECTOR APPOINTED RONNIE PONT |
18/11/1018 November 2010 | ADOPT ARTICLES 15/11/2010 |
21/07/1021 July 2010 | DIRECTOR APPOINTED CALUM MORE |
09/06/109 June 2010 | ADOPT ARTICLES 01/06/2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ROBB / 14/04/2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARK / 14/04/2010 |
27/04/1027 April 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/07/0929 July 2009 | NC INC ALREADY ADJUSTED 21/07/2009 |
29/07/0929 July 2009 | SHARES ALLOTED/ISSUED & NEW DIRECTOR APPOINTED 21/07/2009 |
29/07/0929 July 2009 | GBP NC 1000/50000 21/07/09 |
29/07/0929 July 2009 | CURRSHO FROM 30/04/2010 TO 31/12/2009 |
29/07/0929 July 2009 | REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 2 STRATHYRE COURT HAIRMYERS EAST KILBRIDE G75 8GH |
29/07/0929 July 2009 | DIRECTOR APPOINTED GAVIN ROBB |
14/04/0914 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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