Advanced company searchLink opens in new window

AXIOM PDR SERVICES LIMITED

Company number 13205675

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 Apr 2024 CH01 Director's details changed for Mr Anthony Richard Hodgson on 25 April 2024
29 Apr 2024 PSC05 Change of details for Axiom Fleet Holdings Limited as a person with significant control on 25 April 2024
29 Apr 2024 CH01 Director's details changed for Mr Jordan James Fisher on 25 April 2024
29 Apr 2024 AD01 Registered office address changed from 9 - 15 Peregrine Court, Falcon Way Eagle Business Park, Yaxley Peterborough Cambridgeshire PE7 3WG United Kingdom to Lynch Wood Park Lynch Wood Business Park 1st Floor Peterborough Cambridgeshire PE2 6FY on 29 April 2024
29 Apr 2024 CH01 Director's details changed for Mr Philip Kaszubski on 25 April 2024
16 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
24 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
04 Jul 2023 CH01 Director's details changed for Mr Anthony Richard Hodgson on 4 July 2023
04 Jul 2023 CH01 Director's details changed for Mr Jordan James Fisher on 4 July 2023
22 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
17 Feb 2023 AP01 Appointment of Mr Philip Kaszubski as a director on 14 February 2023
15 Feb 2023 AAMD Amended total exemption full accounts made up to 28 February 2022
25 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
30 Sep 2022 CH01 Director's details changed for Mr Anthony Richard Hodgson on 30 September 2022
22 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
13 Sep 2021 PSC02 Notification of Axiom Fleet Holdings Limited as a person with significant control on 30 April 2021
13 Sep 2021 PSC07 Cessation of Tdn Group Limited as a person with significant control on 30 April 2021
29 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-17
24 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2021 MA Memorandum and Articles of Association
21 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 100
16 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted