Advanced company searchLink opens in new window

AXWELL TECHNICAL SERVICES LIMITED

Company number SC654029

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 04/11/2022
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
  • GBP 30,000
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 7 December 2021
  • GBP 20,000
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-10
  • GBP 1