Advanced company searchLink opens in new window

AXIOM REPAIR HOLDINGS LIMITED

Company number 13205950

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)
17 Jan 2025 AA Total exemption full accounts made up to 17 April 2024
28 Nov 2024 AA01 Previous accounting period extended from 28 February 2024 to 17 April 2024
24 Oct 2024 MR01 Registration of charge 132059500001, created on 14 October 2024
02 Aug 2024 CS01 Confirmation statement made on 3 May 2024 with updates
02 May 2024 AD01 Registered office address changed from 9 - 15 Peregrine Court, Falcon Way Eagle Business Park, Yaxley Peterborough Cambridgeshire PE7 3WG United Kingdom to Karl Vella Group Limited Gillibrands Road Skelmersdale WN8 9TA on 2 May 2024
02 May 2024 TM01 Termination of appointment of Lester William Park as a director on 18 April 2024
02 May 2024 TM01 Termination of appointment of Anthony Richard Hodgson as a director on 18 April 2024
02 May 2024 TM01 Termination of appointment of Jordan James Fisher as a director on 18 April 2024
02 May 2024 AP01 Appointment of Mr Marc Lawrence Holding as a director on 18 April 2024
02 May 2024 AP01 Appointment of Mr Karl Brian Vella as a director on 18 April 2024
02 May 2024 PSC02 Notification of Karl Vella Group Limited as a person with significant control on 18 April 2024
02 May 2024 PSC07 Cessation of Anthony Richard Hodgson as a person with significant control on 18 April 2024
02 May 2024 PSC07 Cessation of Jordan James Fisher as a person with significant control on 18 April 2024
19 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
24 Oct 2023 AA Micro company accounts made up to 28 February 2023
04 Jul 2023 PSC04 Change of details for Mr Anthony Richard Hodgson as a person with significant control on 4 July 2023
04 Jul 2023 CH01 Director's details changed for Mr Anthony Richard Hodgson on 4 July 2023
04 Jul 2023 CH01 Director's details changed for Mr Jordan James Fisher on 4 July 2023
04 Jul 2023 PSC04 Change of details for Mr Jordan James Fisher as a person with significant control on 4 July 2023
23 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
25 Oct 2022 AA Micro company accounts made up to 28 February 2022
20 Oct 2022 PSC04 Change of details for Mr Anthony Richard Hodgson as a person with significant control on 30 September 2022
20 Oct 2022 CH01 Director's details changed for Mr Anthony Richard Hodgson on 30 September 2022
09 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 23 February 2022
23 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 09/06/22