Advanced company searchLink opens in new window

AXIOM ENVIRONMENTAL LIMITED

Company number 07545971

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)
29 May 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 May 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 May 2018 AD01 Registered office address changed from Unit 11 Audley Court Thetford Norfolk IP24 1HT to Keystone Innovation Centre Croxton Road Thetford Norfolk IP24 1JD on 11 May 2018
04 May 2018 MR05 All of the property or undertaking has been released from charge 075459710001
20 Apr 2018 PSC01 Notification of Paul Philip Betts as a person with significant control on 16 April 2018
20 Apr 2018 PSC07 Cessation of Mark Douglas Drury as a person with significant control on 16 April 2018
20 Apr 2018 AP01 Appointment of Mr Paul Philip Betts as a director on 16 April 2018
20 Apr 2018 TM01 Termination of appointment of Kathryn Betts as a director on 16 April 2018
20 Apr 2018 TM01 Termination of appointment of Mark Douglas Drury as a director on 16 April 2018
06 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
23 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
09 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
22 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Dec 2015 CH01 Director's details changed for Mark Douglas Drury on 1 December 2015
20 Apr 2015 MR01 Registration of charge 075459710001, created on 20 April 2015
10 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
10 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
10 Mar 2014 CH01 Director's details changed for Mark Douglas Drury on 1 January 2014
10 Mar 2014 CH01 Director's details changed for Mr Kathryn Betts on 1 January 2014
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
08 Nov 2013 AD01 Registered office address changed from the Site Office Abbots Farm Denham IP29 5EW England on 8 November 2013
13 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders