Advanced company searchLink opens in new window

AXIOM PROCESS IMPROVEMENT LIMITED

Company number SC448378

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)
07 May 2024 CS01 Confirmation statement made on 24 April 2024 with updates
08 Apr 2024 PSC04 Change of details for Mr James Love as a person with significant control on 8 April 2024
08 Apr 2024 PSC07 Cessation of Ioanna-Maria Love as a person with significant control on 8 April 2024
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 8 April 2024
  • GBP 20
19 Sep 2023 AA Micro company accounts made up to 30 April 2023
27 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
05 Dec 2022 AA Micro company accounts made up to 30 April 2022
03 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 30 April 2021
29 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
06 Aug 2020 AA Micro company accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
12 Jul 2019 AA Micro company accounts made up to 30 April 2019
26 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
26 Jul 2018 AA Micro company accounts made up to 30 April 2018
26 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
07 Jul 2017 AA Micro company accounts made up to 30 April 2017
27 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
27 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10
28 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
29 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10
18 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
06 Aug 2014 CH01 Director's details changed for Mr James Love on 6 August 2014
04 Aug 2014 AD01 Registered office address changed from 2 348 Cumbernauld Road Glasgow G31 3NQ to 1 Newland Avenue Bathgate West Lothian EH48 1EE on 4 August 2014