AXIOM BUILDING SOLUTIONS - History of Changes


DateDescription
2024-06-02 delete source_ip 35.214.112.96
2024-06-02 insert source_ip 5.134.14.2
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-29 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-29 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIRSTY PERKINS
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-28 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-19 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-08 update statutory_documents DIRECTOR APPOINTED MISS KIRSTY JOANNE PERKINS
2021-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK POWERS
2020-12-22 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-22 update statutory_documents ADOPT ARTICLES 10/12/2020
2020-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-12-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HOUGH
2020-12-11 update statutory_documents CESSATION OF MARK POWERS AS A PSC
2020-12-07 delete address 280 WOOD END ROAD WEDNESFIELD WOLVERHAMPTON WV11 1YD
2020-12-07 insert address 23 PILKINGTON AVENUE SUTTON COLDFIELD ENGLAND B72 1LA
2020-12-07 update registered_address
2020-10-06 update statutory_documents DIRECTOR APPOINTED MR MARK WAYNE POWERS
2020-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 280 WOOD END ROAD WEDNESFIELD WOLVERHAMPTON WV11 1YD
2020-10-05 update statutory_documents DIRECTOR APPOINTED MR IAN HOUGH
2020-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WAYNE POWERS
2020-09-23 update statutory_documents DIRECTOR APPOINTED MR KEVAN WHITEHOUSE
2020-09-23 update statutory_documents SECRETARY APPOINTED MR KEVAN WHITEHOUSE
2020-07-11 delete source_ip 77.104.153.94
2020-07-11 insert source_ip 35.214.112.96
2020-07-11 update website_status ErrorPage => OK
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-13 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-07 update website_status OK => ErrorPage
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-26 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES
2018-07-28 delete source_ip 185.67.45.160
2018-07-28 insert source_ip 77.104.153.94
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-23 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES
2017-10-26 delete source_ip 88.150.141.148
2017-10-26 insert source_ip 185.67.45.160
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-22 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-07-12 delete address 280 Woodend Road, Wednesfield, Wolverhampton. WV10 7BY
2016-06-29 update statutory_documents 01/06/16 STATEMENT OF CAPITAL GBP 101
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-21 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-09 delete address Latherford Close, Four Ashes, Wolverhampton. WV10 7BY
2016-01-09 delete address Unit 6 Four Ashes Enterprise Centre Latherford Close Four Ashes Wolverhampton WV10 7BY
2016-01-09 delete phone 01902 703510
2016-01-09 insert address 280 Woodend Road, Wednesfield, Wolverhampton. WV10 7BY
2016-01-09 insert address Axiom House 280 Woodend Road Wednesfield Wolverhampton WV11 1YD
2016-01-09 insert phone 01902 728 289
2016-01-09 update primary_contact Latherford Close, Four Ashes, Wolverhampton. WV10 7BY => 280 Woodend Road, Wednesfield, Wolverhampton. WV10 7BY
2015-12-07 delete address UNIT 6 FOUR ASHES ENTERPRISE CENTRE LATHERFORD CLOSE FOUR ASHES WOLVERHAMPTON WEST MIDLANDS WV10 7BY
2015-12-07 insert address 280 WOOD END ROAD WEDNESFIELD WOLVERHAMPTON WV11 1YD
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-11-02 => 2015-11-02
2015-12-07 update returns_next_due_date 2015-11-30 => 2016-11-30
2015-11-06 update statutory_documents 02/11/15 FULL LIST
2015-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2015 FROM UNIT 6 FOUR ASHES ENTERPRISE CENTRE LATHERFORD CLOSE FOUR ASHES WOLVERHAMPTON WEST MIDLANDS WV10 7BY
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-24 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-13 delete source_ip 78.129.236.136
2015-03-13 insert source_ip 88.150.141.148
2014-12-07 update returns_last_madeup_date 2013-11-02 => 2014-11-02
2014-12-07 update returns_next_due_date 2014-11-30 => 2015-11-30
2014-11-18 update statutory_documents 02/11/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-24 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address UNIT 6 FOUR ASHES ENTERPRISE CENTRE LATHERFORD CLOSE FOUR ASHES WOLVERHAMPTON WEST MIDLANDS UNITED KINGDOM WV10 7BY
2013-12-07 insert address UNIT 6 FOUR ASHES ENTERPRISE CENTRE LATHERFORD CLOSE FOUR ASHES WOLVERHAMPTON WEST MIDLANDS WV10 7BY
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-02 => 2013-11-02
2013-12-07 update returns_next_due_date 2013-11-30 => 2014-11-30
2013-11-07 update statutory_documents 02/11/13 FULL LIST
2013-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WAYNE POWERS / 12/08/2013
2013-06-24 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update returns_last_madeup_date 2011-11-02 => 2012-11-02
2013-06-23 update returns_next_due_date 2012-11-30 => 2013-11-30
2012-12-21 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-11-07 update statutory_documents 02/11/12 FULL LIST
2012-02-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-11-08 update statutory_documents 02/11/11 FULL LIST
2011-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2011 FROM 15 MAURICE GROVE FALLINGS PARK WOLVERHAMPTON WV10 0SP UNITED KINGDOM
2011-03-10 update statutory_documents CURRSHO FROM 30/11/2011 TO 30/06/2011
2010-11-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION