Advanced company searchLink opens in new window

AXIOM PROJECT SERVICES LIMITED

Company number SC358148

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)
13 Jun 2017 CS01 Confirmation statement made on 5 May 2017 with updates
15 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 50,000
02 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
11 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
20 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jan 2015 SH10 Particulars of variation of rights attached to shares
19 Jan 2015 SH08 Change of share class name or designation
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
01 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 50,000
01 May 2014 CH01 Director's details changed for Ronnie Pont on 29 April 2014
24 Apr 2014 CH01 Director's details changed for Calum More on 26 November 2012
25 Jun 2013 AD03 Register(s) moved to registered inspection location
25 Jun 2013 AD02 Register inspection address has been changed
19 Jun 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
22 Apr 2013 AP01 Appointment of Kenneth Craig Mcneil as a director
15 Apr 2013 TM01 Termination of appointment of James Clark as a director
03 Apr 2013 CH01 Director's details changed for Gary Logue on 27 March 2013
21 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Nov 2012 AD01 Registered office address changed from 21 Lansdowne Crescent Edinburgh City of Edinburgh EH12 5EA on 26 November 2012
23 May 2012 AA Total exemption small company accounts made up to 31 December 2011
04 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
20 Oct 2011 AP01 Appointment of Gary Logue as a director
20 Oct 2011 SH10 Particulars of variation of rights attached to shares
20 Oct 2011 SH08 Change of share class name or designation