Advanced company searchLink opens in new window

AXIOM BUILDING SERVICES LTD

Company number 05858430

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)
09 Feb 2024 PSC07 Cessation of Jonathan Jones as a person with significant control on 19 March 2020
09 Feb 2024 PSC07 Cessation of Stephen John Pennington as a person with significant control on 19 March 2020
09 Feb 2024 PSC02 Notification of Axiom Uk Holdings Limited as a person with significant control on 19 March 2020
28 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with updates
12 Jun 2023 PSC04 Change of details for Mr Stephen John Pennington as a person with significant control on 12 June 2023
12 Jun 2023 CH01 Director's details changed for Mr Stephen John Pennington on 12 June 2023
16 Nov 2022 PSC04 Change of details for Mr Jonathan Jones as a person with significant control on 16 November 2022
22 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
03 Aug 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
14 Apr 2021 AP01 Appointment of Mr Luke Gyde as a director on 1 April 2021
14 Apr 2021 AP01 Appointment of Mr Gavin Andrew Kruk as a director on 1 April 2021
08 Apr 2021 TM01 Termination of appointment of Alex Hewlett as a director on 8 April 2021
09 Oct 2020 CH01 Director's details changed for Jonathan Jones on 27 June 2006
03 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
29 May 2020 AA Unaudited abridged accounts made up to 31 December 2019
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jul 2019 MR04 Satisfaction of charge 1 in full
03 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
12 Jun 2018 AD01 Registered office address changed from Chargrove House Shurdington Road Shurdington Cheltenham Gloucestershire GL51 4GA to Unit C, the Aquarius Centre Edison Close Waterwells Business Park Gloucester Glos GL2 2FN on 12 June 2018
27 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates