AXION SOLUTION ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewCertificate of change of name

View Document

29/07/2529 July 2025 NewNotification of Nathan Zebulon Graham as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 NewTermination of appointment of Scott William Barrett as a director on 2025-07-29

View Document

29/07/2529 July 2025 NewAppointment of Mr Nathan Zebulon Graham as a director on 2025-07-29

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

29/07/2529 July 2025 NewCessation of Stephen Michael Smith as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 NewCessation of Scott William Barrett as a person with significant control on 2025-07-29

View Document

28/07/2528 July 2025 NewRegistered office address changed from Suite 17 Essex House Station Road Upminster Essex RM14 2SJ England to 7 Ermine Way Arrington Royston SG8 0AG on 2025-07-28

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-03-22 with updates

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

12/04/2412 April 2024 Change of details for Mr Scott William Barrett as a person with significant control on 2024-03-22

View Document

12/04/2412 April 2024 Director's details changed for Mr Scott William Barrett on 2024-03-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/03/2418 March 2024 Registered office address changed from 6a Chantry House 8-10 High Street Billericay Essex CM12 9BQ England to Suite 17 Essex House Station Road Upminster Essex RM14 2SJ on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Mr Scott William Barrett on 2024-03-18

View Document

18/03/2418 March 2024 Change of details for Mr Scott William Barrett as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Change of details for Mr Stephen Michael Smith as a person with significant control on 2024-03-18

View Document

30/01/2430 January 2024 Termination of appointment of Stephen Michael Smith as a director on 2024-01-23

View Document

23/01/2423 January 2024 Director's details changed for Mr Stephen Michael Smith on 2024-01-12

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM THE OLD BARN OFF WOOD STREET SWANLEY VILLAGE KENT BR8 7PA ENGLAND

View Document

23/03/1923 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information