AXIOM ENGINEERING ASSOCIATES - History of Changes


DateDescription
2024-04-09 delete source_ip 34.149.36.179
2024-04-09 insert source_ip 34.149.120.3
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-10 delete source_ip 34.149.120.3
2024-03-10 insert source_ip 34.149.36.179
2023-08-31 delete source_ip 34.160.81.203
2023-08-31 insert source_ip 34.149.120.3
2023-06-25 delete general_emails in..@ax-ea.co.uk
2023-06-25 insert general_emails in..@axiom-ltd.com
2023-06-25 delete about_pages_linkeddomain ukas.com
2023-06-25 delete email ev..@ax-ea.co.uk
2023-06-25 delete email in..@ax-ea.co.uk
2023-06-25 delete email op..@ax-ea.co.uk
2023-06-25 delete source_ip 35.197.227.153
2023-06-25 insert about_pages_linkeddomain accessibility-helper.co.il
2023-06-25 insert about_pages_linkeddomain cookiedatabase.org
2023-06-25 insert address Saltend Chemicals Park, Hedon Road, Hull HU12 8DS United Kingdom
2023-06-25 insert contact_pages_linkeddomain accessibility-helper.co.il
2023-06-25 insert contact_pages_linkeddomain cookiedatabase.org
2023-06-25 insert email in..@axiom-ltd.com
2023-06-25 insert index_pages_linkeddomain accessibility-helper.co.il
2023-06-25 insert index_pages_linkeddomain cookiedatabase.org
2023-06-25 insert phone +44 (0)1482 896251
2023-06-25 insert service_pages_linkeddomain accessibility-helper.co.il
2023-06-25 insert service_pages_linkeddomain cookiedatabase.org
2023-06-25 insert source_ip 34.160.81.203
2023-06-25 insert terms_pages_linkeddomain accessibility-helper.co.il
2023-06-25 insert terms_pages_linkeddomain cookiedatabase.org
2023-06-25 update description
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, NO UPDATES
2023-01-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AXEA HOLDINGS LIMITED
2023-01-17 update statutory_documents CESSATION OF ADAM LEE POTTER AS A PSC
2023-01-17 update statutory_documents CESSATION OF ADAM LEE POTTER AS A PSC
2023-01-17 update statutory_documents CESSATION OF ROBERT MICHAEL JOHNSON AS A PSC
2022-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22
2022-10-28 delete source_ip 34.91.95.185
2022-10-28 insert source_ip 35.197.227.153
2022-09-14 delete about_pages_linkeddomain ow.ly
2022-09-14 delete career_pages_linkeddomain ow.ly
2022-09-14 delete casestudy_pages_linkeddomain ow.ly
2022-09-14 delete contact_pages_linkeddomain ow.ly
2022-09-14 delete service_pages_linkeddomain ow.ly
2022-09-14 delete source_ip 172.67.177.25
2022-09-14 delete source_ip 104.21.96.111
2022-09-14 delete terms_pages_linkeddomain ow.ly
2022-09-14 insert source_ip 34.91.95.185
2022-06-09 insert about_pages_linkeddomain ow.ly
2022-06-09 insert career_pages_linkeddomain ow.ly
2022-06-09 insert casestudy_pages_linkeddomain ow.ly
2022-06-09 insert contact_pages_linkeddomain ow.ly
2022-06-09 insert service_pages_linkeddomain ow.ly
2022-06-09 insert terms_pages_linkeddomain ow.ly
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21
2021-09-07 update num_mort_outstanding 2 => 0
2021-09-07 update num_mort_partsatisfied 1 => 0
2021-09-07 update num_mort_satisfied 2 => 5
2021-09-06 delete casestudy_pages_linkeddomain ow.ly
2021-09-06 delete index_pages_linkeddomain ow.ly
2021-09-06 delete service_pages_linkeddomain ow.ly
2021-09-06 delete terms_pages_linkeddomain ow.ly
2021-09-06 insert email op..@ax-ea.co.uk
2021-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEE POTTER / 19/08/2021
2021-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL JOHNSON / 19/08/2021
2021-08-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ADAM LEE POTTER / 19/08/2021
2021-08-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM LEE POTTER / 19/08/2021
2021-08-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM LEE POTTER / 19/08/2021
2021-08-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL JOHNSON / 19/08/2021
2021-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL JOHNSON / 18/08/2021
2021-08-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046291680004
2021-08-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046291680005
2021-08-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-08-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL JOHNSON / 18/08/2021
2021-07-29 delete email op..@ax-ea.co.uk
2021-04-24 insert about_pages_linkeddomain ow.ly
2021-04-24 insert career_pages_linkeddomain ow.ly
2021-04-24 insert casestudy_pages_linkeddomain ow.ly
2021-04-24 insert contact_pages_linkeddomain ow.ly
2021-04-24 insert service_pages_linkeddomain ow.ly
2021-04-24 insert terms_pages_linkeddomain ow.ly
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2019-11-07 update num_mort_outstanding 3 => 2
2019-11-07 update num_mort_partsatisfied 0 => 1
2019-09-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES
2018-12-07 update statutory_documents DIRECTOR APPOINTED MR IAN CLIFFORD
2018-12-06 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-06 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18
2018-03-07 delete address 14 BOWESFIELD CRESCENT STOCKTON-ON-TEES ENGLAND TS18 3BL
2018-03-07 insert address 14 WOODSTOCK COURT BOWESFIELD CRESCENT STOCKTON-ON-TEES ENGLAND TS18 3BL
2018-03-07 update registered_address
2018-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 14 BOWESFIELD CRESCENT STOCKTON-ON-TEES TS18 3BL ENGLAND
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2018-01-10 update statutory_documents CESSATION OF RENE ALWYN STUART HOYLE AS A PSC
2018-01-07 delete address 1 GRAYS ROAD GRANGEFIELD STOCKTON ON TEES TEESSIDE TS18 4LN
2018-01-07 insert address 14 BOWESFIELD CRESCENT STOCKTON-ON-TEES ENGLAND TS18 3BL
2018-01-07 update num_mort_charges 3 => 5
2018-01-07 update num_mort_outstanding 1 => 3
2018-01-07 update registered_address
2017-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 1 GRAYS ROAD GRANGEFIELD STOCKTON ON TEES TEESSIDE TS18 4LN
2017-12-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM LEE POTTER
2017-12-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL JOHNSON
2017-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RENE HOYLE
2017-12-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046291680004
2017-12-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046291680005
2017-11-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-10-05 update statutory_documents 19/09/16 STATEMENT OF CAPITAL GBP 1600.00
2016-09-29 update statutory_documents ADOPT ARTICLES 18/07/2016
2016-06-07 update statutory_documents SAIL ADDRESS CHANGED FROM: 14 WOODSTOCK COURT BOWESFIELD CRESCENT STOCKTON-ON-TEES CLEVELAND TS18 3BL UNITED KINGDOM
2016-03-07 update returns_last_madeup_date 2015-01-06 => 2016-01-06
2016-03-07 update returns_next_due_date 2016-02-03 => 2017-02-03
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-02 update statutory_documents 06/01/16 FULL LIST
2016-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-03-07 update returns_last_madeup_date 2014-01-06 => 2015-01-06
2015-03-07 update returns_next_due_date 2015-02-03 => 2016-02-03
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-03 update statutory_documents 06/01/15 FULL LIST
2015-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-03-07 update returns_last_madeup_date 2013-01-06 => 2014-01-06
2014-03-07 update returns_next_due_date 2014-02-03 => 2015-02-03
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-03 update statutory_documents 06/01/14 FULL LIST
2014-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update returns_last_madeup_date 2012-01-06 => 2013-01-06
2013-06-24 update returns_next_due_date 2013-02-03 => 2014-02-03
2013-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-01-31 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-01-31 update statutory_documents 06/01/13 FULL LIST
2012-10-15 update statutory_documents 24/09/12 STATEMENT OF CAPITAL GBP 1006.00
2012-02-28 update statutory_documents 06/01/12 FULL LIST
2012-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-01-11 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-01-11 update statutory_documents 06/01/11 FULL LIST
2011-01-10 update statutory_documents SAIL ADDRESS CREATED
2010-07-23 update statutory_documents REVOKE CLAUSE RE AUTH CAP 08/07/2010
2010-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-11 update statutory_documents 06/01/10 FULL LIST
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM LEE POTTER / 11/01/2010
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR RENE ALWYN STUART HOYLE / 11/01/2010
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL JOHNSON / 11/01/2010
2009-05-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 1 GRAY'S ROAD, GRANGEFIELD STOCKTON ON TEES TEESSIDE TS18 4LN
2009-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RENE HOYLE / 06/01/2009
2009-01-06 update statutory_documents RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-12-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-01-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-07 update statutory_documents RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-02-05 update statutory_documents RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-02-16 update statutory_documents RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-01-11 update statutory_documents RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-06-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-01-15 update statutory_documents RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-02-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04
2003-01-27 update statutory_documents S366A DISP HOLDING AGM 06/01/03
2003-01-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION