AXIOM BUILDING SOLUTIONS LIMITED

07426631
23 PILKINGTON AVENUE SUTTON COLDFIELD ENGLAND B72 1LA

Documents

Documents
Date Category Description Pages
27 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2024 accounts Annual Accounts 8 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 8 Buy now
03 Jan 2023 officers Termination of appointment of director (Kirsty Joanne Perkins) 1 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2022 accounts Annual Accounts 9 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 accounts Annual Accounts 9 Buy now
08 Jan 2021 officers Appointment of director (Miss Kirsty Joanne Perkins) 2 Buy now
08 Jan 2021 officers Termination of appointment of director (Mark Wayne Powers) 1 Buy now
22 Dec 2020 incorporation Memorandum Articles 15 Buy now
22 Dec 2020 resolution Resolution 1 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Oct 2020 officers Appointment of director (Mr Mark Wayne Powers) 2 Buy now
05 Oct 2020 officers Termination of appointment of director (Mark Wayne Powers) 1 Buy now
05 Oct 2020 officers Appointment of director (Mr Ian Hough) 2 Buy now
05 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2020 officers Appointment of secretary (Mr Kevan Whitehouse) 2 Buy now
23 Sep 2020 officers Appointment of director (Mr Kevan Whitehouse) 2 Buy now
13 Mar 2020 accounts Annual Accounts 9 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 8 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 accounts Annual Accounts 8 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2017 accounts Annual Accounts 7 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jun 2016 capital Return of Allotment of shares 3 Buy now
21 Mar 2016 accounts Annual Accounts 6 Buy now
06 Nov 2015 annual-return Annual Return 3 Buy now
06 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2015 accounts Annual Accounts 6 Buy now
18 Nov 2014 annual-return Annual Return 3 Buy now
24 Mar 2014 accounts Annual Accounts 6 Buy now
07 Nov 2013 annual-return Annual Return 3 Buy now
07 Nov 2013 officers Change of particulars for director (Mr Mark Wayne Powers) 2 Buy now
21 Dec 2012 accounts Annual Accounts 7 Buy now
07 Nov 2012 annual-return Annual Return 3 Buy now
24 Feb 2012 accounts Annual Accounts 2 Buy now
08 Nov 2011 annual-return Annual Return 3 Buy now
30 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Mar 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Nov 2010 incorporation Incorporation Company 20 Buy now