AXIOM SOLUTIONS LIMITED

Company Documents

DateDescription
14/12/2214 December 2022 Final Gazette dissolved following liquidation

View Document

14/12/2214 December 2022 Final Gazette dissolved following liquidation

View Document

14/09/2214 September 2022 Return of final meeting in a members' voluntary winding up

View Document

29/11/2129 November 2021 Appointment of a voluntary liquidator

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Declaration of solvency

View Document

29/11/2129 November 2021 Resolutions

View Document

26/11/2126 November 2021 Registered office address changed from Level 5 8-9 Queens House Queen Street London EC4N 1SP to 257B Croydon Road Beckenham Kent BR3 3PS on 2021-11-26

View Document

19/11/2119 November 2021 Appointment of Mr Richard David William Stokes as a director on 2021-11-19

View Document

19/11/2119 November 2021 Appointment of Ms Saffron Louise Harrop as a director on 2021-11-19

View Document

05/10/215 October 2021 Termination of appointment of Spencer Jason Orman as a director on 2021-09-28

View Document

02/10/212 October 2021 Termination of appointment of Jeff Tucknott as a secretary on 2021-09-28

View Document

02/10/212 October 2021 Termination of appointment of Jeff Tucknott as a director on 2021-09-28

View Document

24/09/2124 September 2021 Audited abridged accounts made up to 2021-08-31

View Document

23/09/2123 September 2021 Previous accounting period shortened from 2021-12-31 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

29/07/2129 July 2021 Audited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

11/12/2011 December 2020 31/12/19 AUDITED ABRIDGED

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 AUDITED ABRIDGED

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 AUDITED ABRIDGED

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

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

View Accounts

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAFFRON LOUISE HARROP

View Document

31/07/1731 July 2017 CESSATION OF WATERMARK HOLDING LTD AS A PSC

View Document

06/03/176 March 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

02/09/162 September 2016 CURREXT FROM 05/04/2016 TO 31/01/2017

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

04/07/164 July 2016 PREVSHO FROM 31/07/2016 TO 05/04/2016

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARCUS WISSKIRCHEN

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED JEFF TUCKNOTT

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR SPENCER ORMAN

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, SECRETARY JTC (UK) LTD

View Document

27/08/1527 August 2015 VARYING SHARE RIGHTS AND NAMES

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 3500 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AL

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD STOKES

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, SECRETARY JTC (UK) LIMITED

View Document

27/08/1527 August 2015 SECRETARY APPOINTED JEFF TUCKNOTT

View Document

27/08/1527 August 2015 07/08/15 STATEMENT OF CAPITAL GBP 102

View Document

10/08/1510 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/06/1525 June 2015 COMPANY NAME CHANGED WATERMARK CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 25/06/15

View Document

16/06/1516 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MARCUS SEBASTIAN WISSKIRCHEN

View Document

05/09/145 September 2014 DIRECTOR APPOINTED RICHARD STOKES

View Document

05/09/145 September 2014 CORPORATE SECRETARY APPOINTED JTC (UK) LIMITED

View Document

29/07/1429 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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