Advanced company searchLink opens in new window

AXIELL ALM LIMITED

Company number 07680482

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)
22 Sep 2023 AA Accounts for a small company made up to 31 December 2022
25 May 2023 TM01 Termination of appointment of Ian Rowson as a director on 27 April 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
18 May 2023 RP04CS01 Second filing of Confirmation Statement dated 21 May 2018
17 May 2023 CH01 Director's details changed for Jerry Joel Sommerfeldt on 17 May 2023
10 May 2023 CH04 Secretary's details changed for Shoosmiths Secretaries Limited on 10 May 2023
10 Oct 2022 AA Accounts for a small company made up to 31 December 2021
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
20 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
20 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
25 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
25 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
04 Nov 2020 AA Accounts for a small company made up to 31 December 2019
07 Oct 2020 AUD Auditor's resignation
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
10 Mar 2020 CH04 Secretary's details changed for Shoosmiths Secretaries Limited on 9 March 2020
09 Mar 2020 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH to 100 Avebury Boulevard Milton Keynes MK9 1FH on 9 March 2020
11 Jul 2019 AA Accounts for a small company made up to 31 December 2018
12 Jun 2019 AP01 Appointment of Mr Malcolm Keith Howitt as a director on 20 May 2019
12 Jun 2019 AP01 Appointment of Mr Ian Rowson as a director on 20 May 2019
12 Jun 2019 TM01 Termination of appointment of Benjamin John Sullivan as a director on 20 May 2019
20 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates
01 May 2019 CH01 Director's details changed for Mr Mats Anders Tomas Hentzel on 1 May 2019
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/05/23