- Company Overview for AXIOM PROJECT SERVICES LIMITED (SC358148)
- Filing history for AXIOM PROJECT SERVICES LIMITED (SC358148)
- People for AXIOM PROJECT SERVICES LIMITED (SC358148)
- More for AXIOM PROJECT SERVICES LIMITED (SC358148)
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) |
---|---|---|---|
06 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
15 Jun 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
02 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jan 2015 | SH10 | Particulars of variation of rights attached to shares | |
19 Jan 2015 | SH08 | Change of share class name or designation | |
19 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | CH01 | Director's details changed for Ronnie Pont on 29 April 2014 | |
24 Apr 2014 | CH01 | Director's details changed for Calum More on 26 November 2012 | |
25 Jun 2013 | AD03 | Register(s) moved to registered inspection location | |
25 Jun 2013 | AD02 | Register inspection address has been changed | |
19 Jun 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
22 Apr 2013 | AP01 | Appointment of Kenneth Craig Mcneil as a director | |
15 Apr 2013 | TM01 | Termination of appointment of James Clark as a director | |
03 Apr 2013 | CH01 | Director's details changed for Gary Logue on 27 March 2013 | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Nov 2012 | AD01 | Registered office address changed from 21 Lansdowne Crescent Edinburgh City of Edinburgh EH12 5EA on 26 November 2012 | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
20 Oct 2011 | AP01 | Appointment of Gary Logue as a director | |
20 Oct 2011 | SH10 | Particulars of variation of rights attached to shares |