Advanced company searchLink opens in new window

AXD ENVIRONMENTAL LIMITED

Company number 09551541

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)
03 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
04 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
19 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
21 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
30 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
01 Nov 2019 AA Unaudited abridged accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
16 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
03 May 2018 CS01 Confirmation statement made on 20 April 2018 with updates
16 Nov 2017 CH01 Director's details changed for Mr David John Clifford on 16 November 2017
16 Nov 2017 PSC04 Change of details for Mr David John Clifford as a person with significant control on 10 November 2017
16 Nov 2017 AD01 Registered office address changed from Unit 12a Chorley Business & Technology Centre Euxton Lane Chorley Lancashire PR7 6TE England to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 16 November 2017
19 Jul 2017 AA Micro company accounts made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
20 Mar 2017 SH08 Change of share class name or designation
28 Oct 2016 AA Micro company accounts made up to 30 April 2016
02 Jun 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
01 Jun 2016 TM01 Termination of appointment of Adam Walker Jarvis as a director on 21 April 2016
04 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
14 May 2015 AD01 Registered office address changed from Winster House 7 Broomhey Avenue Wigan Gtr Manchester WN1 2RA United Kingdom to Unit 12a Chorley Business & Technology Centre Euxton Lane Chorley Lancashire PR7 6TE on 14 May 2015
20 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-20
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted