Advanced company searchLink opens in new window

AX-TEC CIVIL ENGINEERING LIMITED

Company number SC335578

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 Jun 2024 AA Micro company accounts made up to 31 December 2022
03 Jun 2024 CS01 Confirmation statement made on 20 December 2023 with updates
30 May 2024 TM02 Termination of appointment of Sara Louise Boles as a secretary on 30 May 2024
17 Aug 2023 AD01 Registered office address changed from Sun Valley Romanno Bridge West Linton EH46 7BY to 6 Edgefield Industrial Estate, Loanhead, Midlothi Edgefield Road Industrial Estate Loanhead EH20 9TB on 17 August 2023
22 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
17 May 2022 AA Total exemption full accounts made up to 31 December 2021
31 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
20 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
24 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
28 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
19 May 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
24 Apr 2018 AAMD Amended total exemption full accounts made up to 31 December 2016
24 Apr 2018 AAMD Amended total exemption full accounts made up to 31 December 2015
02 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
24 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
28 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
13 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
14 Jan 2016 AP01 Appointment of Mr Ruairidh Robert Crawford as a director on 20 December 2015
17 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
02 Jun 2015 TM01 Termination of appointment of David Brown as a director on 6 April 2015
16 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4