Advanced company searchLink opens in new window

AXIOM ENGINEERING LTD

Company number 05259569

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
02 Aug 2017 MR04 Satisfaction of charge 1 in full
26 Jan 2017 SH10 Particulars of variation of rights attached to shares
26 Jan 2017 SH08 Change of share class name or designation
09 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
03 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
09 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 150
07 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
08 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 150
15 Sep 2014 TM01 Termination of appointment of Gregory Alexander John Stitt as a director on 12 September 2014
14 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
12 Jun 2014 CERTNM Company name changed axiom imports LIMITED\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-06-11
  • NM01 ‐ Change of name by resolution
11 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 150
11 Oct 2013 CH01 Director's details changed for Gregory Alexander John Stitt on 11 October 2013
11 Oct 2013 CH01 Director's details changed for Craig Stewart Harker on 11 October 2013
08 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
15 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
11 Nov 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
06 Apr 2011 AD01 Registered office address changed from Black Carr House Skipton Road Trawden Colne Lancashire BB8 8QU on 6 April 2011
08 Dec 2010 SH01 Statement of capital following an allotment of shares on 6 July 2010
  • GBP 134
07 Dec 2010 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 150
06 Dec 2010 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 134