- Company Overview for AXIOM PIPE SERVICES LIMITED (07487695)
- Filing history for AXIOM PIPE SERVICES LIMITED (07487695)
- People for AXIOM PIPE SERVICES LIMITED (07487695)
- More for AXIOM PIPE SERVICES LIMITED (07487695)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
21 Mar 2024 | AA | Micro company accounts made up to 31 January 2023 | |
20 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2024 | AA | Micro company accounts made up to 31 January 2022 | |
29 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
21 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
04 Feb 2022 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
21 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2021 | AD01 | Registered office address changed from Suite 15 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY to Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ on 27 May 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
06 Apr 2021 | TM01 | Termination of appointment of Gary Atkin as a director on 6 April 2021 | |
06 Apr 2021 | PSC02 | Notification of Residential Fire Protection Limited as a person with significant control on 6 April 2021 | |
06 Apr 2021 | PSC07 | Cessation of Gary Atkin as a person with significant control on 6 April 2021 | |
22 Feb 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
08 Mar 2020 | AA | Micro company accounts made up to 31 January 2019 | |
05 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off |