AXIOM DEVELOPMENTS AND BUSINESS SERVICES LTD
Company number 07623080
- Company Overview for AXIOM DEVELOPMENTS AND BUSINESS SERVICES LTD (07623080)
- Filing history for AXIOM DEVELOPMENTS AND BUSINESS SERVICES LTD (07623080)
- People for AXIOM DEVELOPMENTS AND BUSINESS SERVICES LTD (07623080)
- Charges for AXIOM DEVELOPMENTS AND BUSINESS SERVICES LTD (07623080)
- Registers for AXIOM DEVELOPMENTS AND BUSINESS SERVICES LTD (07623080)
- More for AXIOM DEVELOPMENTS AND BUSINESS SERVICES LTD (07623080)
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) |
---|---|---|---|
06 Feb 2023 | PSC07 | Cessation of Emil Paul Vidic as a person with significant control on 1 February 2023 | |
06 Feb 2023 | AP01 | Appointment of Ms Lisa Mergaret Gregory as a director on 1 February 2023 | |
06 Feb 2023 | AP01 | Appointment of Mr Taylor Briggs-Price as a director on 1 February 2023 | |
06 Feb 2023 | AP01 | Appointment of Mr Damon Malcolm Bullock as a director on 1 February 2023 | |
26 Jun 2022 | AD02 | Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom to 15a Hall Gate Doncaster DN1 3NA | |
26 Jun 2022 | AD04 | Register(s) moved to registered office address The Bell Inn 3 Far Lane, Coleby Lincoln LN5 0AH | |
26 Jun 2022 | AD04 | Register(s) moved to registered office address The Bell Inn 3 Far Lane, Coleby Lincoln LN5 0AH | |
26 Jun 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
08 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
28 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
21 Jul 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
21 Apr 2020 | AD03 | Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ | |
21 Apr 2020 | AD02 | Register inspection address has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 5 May 2018 with updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 |