Advanced company searchLink opens in new window

AXIOM PROJECT SERVICES LIMITED

Company number SC358148

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)
25 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
24 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with updates
10 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
09 May 2023 CH01 Director's details changed for Kenneth Craig Mcneil on 9 May 2023
09 May 2023 CH01 Director's details changed for Gary Logue on 9 May 2023
09 May 2023 AP01 Appointment of Anthony Mcgoldrick as a director on 16 December 2022
09 May 2023 AP01 Appointment of Christopher Colin Thomas as a director on 16 December 2022
31 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Jan 2023 PSC07 Cessation of Gavin Robb as a person with significant control on 16 December 2022
04 Jan 2023 TM01 Termination of appointment of Gavin Robb as a director on 16 December 2022
04 Jan 2023 SH06 Cancellation of shares. Statement of capital on 16 December 2022
  • GBP 36,267
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 36,267
28 Dec 2022 SH08 Change of share class name or designation
28 Dec 2022 SH10 Particulars of variation of rights attached to shares
23 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 23 June 2022
06 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 27/09/2022
24 Jun 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
18 May 2022 CS01 05/05/22 Statement of Capital gbp 46375
12 May 2022 AA Total exemption full accounts made up to 31 December 2021
09 May 2022 PSC01 Notification of Gary Logue as a person with significant control on 17 December 2021
04 Jan 2022 SH06 Cancellation of shares. Statement of capital on 17 December 2021
  • GBP 46,375
23 Dec 2021 SH10 Particulars of variation of rights attached to shares
23 Dec 2021 TM01 Termination of appointment of Ronnie Pont as a director on 17 December 2021
23 Dec 2021 SH08 Change of share class name or designation