- Company Overview for AXWELL TECHNICAL SERVICES LIMITED (SC654029)
- Filing history for AXWELL TECHNICAL SERVICES LIMITED (SC654029)
- People for AXWELL TECHNICAL SERVICES LIMITED (SC654029)
- More for AXWELL TECHNICAL SERVICES LIMITED (SC654029)
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) |
---|---|---|---|
16 Jun 2024 | PSC07 | Cessation of Scott Brian Jackson as a person with significant control on 16 June 2024 | |
19 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
15 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
14 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Nov 2022 | AA01 | Current accounting period shortened from 28 February 2023 to 31 December 2022 | |
28 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
04 Nov 2022 | RP04AP01 | Second filing for the appointment of Mr Gary Jackson as a director | |
02 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2022 | MA | Memorandum and Articles of Association | |
01 Nov 2022 | PSC01 | Notification of Gary Jackson as a person with significant control on 1 November 2022 | |
01 Nov 2022 | PSC04 | Change of details for Mr Scott Brian Jackson as a person with significant control on 1 October 2022 | |
01 Nov 2022 | PSC01 | Notification of John Boyle as a person with significant control on 1 November 2022 | |
01 Nov 2022 | AP01 |
Appointment of Mr Gary Jackson as a director on 1 November 2022
|
|
08 Jun 2022 | CH01 | Director's details changed for Mr Scott Brian Jackson on 8 June 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
11 Feb 2022 | AP01 | Appointment of Mr John Boyle as a director on 10 February 2022 | |
10 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 10 December 2021
|
|
07 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 7 December 2021
|
|
08 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
08 Nov 2021 | AD01 | Registered office address changed from 1 Kings Inch Place Renfrew PA4 8WF Scotland to 1 Napier Court Cumbernauld Glasgow G68 0LG on 8 November 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
10 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-10
|