Advanced company searchLink opens in new window

AXIOM DEVELOPMENTS LIMITED

Company number 07657140

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)
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Sep 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
09 Sep 2014 TM01 Termination of appointment of Malcolm Evans as a director on 31 May 2014
09 Sep 2014 AP01 Appointment of Mr Nigel Street as a director on 1 July 2013
12 Feb 2014 TM01 Termination of appointment of Thomas Calder as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jul 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
18 Jul 2013 TM01 Termination of appointment of Louise Eyles as a director
25 Jun 2013 AP01 Appointment of Louise Eyles as a director
11 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2013 AP01 Appointment of Mr Thomas Gordon Calder as a director
20 Mar 2013 AP03 Appointment of Mrs Louise Eyles as a secretary
20 Mar 2013 TM02 Termination of appointment of Robin Smith as a secretary
20 Mar 2013 TM01 Termination of appointment of Robin Smith as a director
20 Mar 2013 TM01 Termination of appointment of Christopher Dawson as a director
28 Jan 2013 AD01 Registered office address changed from 44 High House Drive Lickey Birmingham Worcestershire B45 8ET England on 28 January 2013
14 Dec 2012 CERTNM Company name changed wirsol operations LIMITED\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
14 Dec 2012 CONNOT Change of name notice
16 Nov 2012 AP01 Appointment of Malcolm Evans as a director
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Aug 2012 AP01 Appointment of Christopher Charles Dawson as a director
12 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
16 Jan 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 December 2011
03 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted