Advanced company searchLink opens in new window

AXIOS BUILDING CONSULTANTS LIMITED

Company number 08848234

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)
15 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
16 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
15 Jan 2019 PSC07 Cessation of Jaspal Rai as a person with significant control on 16 January 2018
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
19 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
16 Jan 2018 PSC01 Notification of Jaspal Rai as a person with significant control on 6 April 2016
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
30 Mar 2017 AD01 Registered office address changed from 219 Mill Lane Dorridge Solihull B93 8NU to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 30 March 2017
30 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-29
01 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
14 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
16 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-16
  • GBP 100