Based in Northampton, Axiom Energy Group Ltd was setup in 1988. We don't currently know the number of employees at this business. There are 3 directors listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Howell Mansel | 15 March 2008 | 07 August 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EYLES, Louise | 01 March 2013 | 19 February 2018 | 1 |
ROWLAND-JONES, John | N/A | 31 July 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 July 2020 | |
AA - Annual Accounts | 19 September 2019 | |
CS01 - N/A | 23 July 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 24 July 2018 | |
TM02 - Termination of appointment of secretary | 22 February 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 12 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 28 January 2017 | |
AA - Annual Accounts | 25 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
AD01 - Change of registered office address | 01 October 2016 | |
CS01 - N/A | 14 September 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 10 August 2015 | |
CH01 - Change of particulars for director | 15 October 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 18 September 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 07 August 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 August 2013 | |
AA01 - Change of accounting reference date | 02 August 2013 | |
TM01 - Termination of appointment of director | 25 July 2013 | |
AP01 - Appointment of director | 24 May 2013 | |
AP03 - Appointment of secretary | 20 May 2013 | |
TM01 - Termination of appointment of director | 20 May 2013 | |
TM02 - Termination of appointment of secretary | 20 May 2013 | |
AD01 - Change of registered office address | 20 May 2013 | |
CERTNM - Change of name certificate | 26 March 2013 | |
CONNOT - N/A | 26 March 2013 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AA01 - Change of accounting reference date | 14 December 2011 | |
TM01 - Termination of appointment of director | 02 September 2011 | |
AR01 - Annual Return | 16 July 2011 | |
RESOLUTIONS - N/A | 24 May 2011 | |
AP01 - Appointment of director | 17 May 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AR01 - Annual Return | 12 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 July 2010 | |
363a - Annual Return | 06 August 2009 | |
AA - Annual Accounts | 23 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2008 | |
AA - Annual Accounts | 18 November 2008 | |
363a - Annual Return | 10 July 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
288b - Notice of resignation of directors or secretaries | 19 March 2008 | |
AA - Annual Accounts | 04 January 2008 | |
363s - Annual Return | 16 August 2007 | |
AA - Annual Accounts | 15 January 2007 | |
363s - Annual Return | 18 July 2006 | |
AA - Annual Accounts | 20 January 2006 | |
363s - Annual Return | 17 August 2005 | |
AA - Annual Accounts | 18 March 2005 | |
363s - Annual Return | 16 July 2004 | |
AA - Annual Accounts | 24 June 2004 | |
363s - Annual Return | 28 July 2003 | |
AA - Annual Accounts | 20 January 2003 | |
363s - Annual Return | 14 October 2002 | |
287 - Change in situation or address of Registered Office | 13 September 2002 | |
288b - Notice of resignation of directors or secretaries | 14 June 2002 | |
288a - Notice of appointment of directors or secretaries | 14 June 2002 | |
AA - Annual Accounts | 27 November 2001 | |
363s - Annual Return | 13 September 2001 | |
288a - Notice of appointment of directors or secretaries | 25 May 2001 | |
AA - Annual Accounts | 07 February 2001 | |
363s - Annual Return | 04 October 2000 | |
363s - Annual Return | 26 August 1999 | |
288b - Notice of resignation of directors or secretaries | 09 August 1999 | |
AA - Annual Accounts | 22 June 1999 | |
363s - Annual Return | 16 November 1998 | |
AA - Annual Accounts | 20 October 1998 | |
363s - Annual Return | 14 July 1997 | |
AA - Annual Accounts | 18 June 1997 | |
363s - Annual Return | 15 July 1996 | |
AA - Annual Accounts | 09 May 1996 | |
287 - Change in situation or address of Registered Office | 12 December 1995 | |
AA - Annual Accounts | 24 July 1995 | |
363s - Annual Return | 17 July 1995 | |
AA - Annual Accounts | 28 November 1994 | |
363s - Annual Return | 19 July 1994 | |
AA - Annual Accounts | 02 September 1993 | |
363s - Annual Return | 20 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 1993 | |
287 - Change in situation or address of Registered Office | 05 March 1993 | |
395 - Particulars of a mortgage or charge | 07 September 1992 | |
363b - Annual Return | 14 July 1992 | |
AA - Annual Accounts | 23 June 1992 | |
287 - Change in situation or address of Registered Office | 29 April 1992 | |
288 - N/A | 25 March 1992 | |
363a - Annual Return | 08 August 1991 | |
AA - Annual Accounts | 27 July 1991 | |
287 - Change in situation or address of Registered Office | 18 December 1990 | |
288 - N/A | 16 November 1990 | |
AA - Annual Accounts | 15 August 1990 | |
363 - Annual Return | 15 August 1990 | |
395 - Particulars of a mortgage or charge | 29 November 1989 | |
AA - Annual Accounts | 21 August 1989 | |
363 - Annual Return | 21 August 1989 | |
395 - Particulars of a mortgage or charge | 07 August 1989 | |
PUC 2 - N/A | 11 July 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 June 1988 | |
287 - Change in situation or address of Registered Office | 20 April 1988 | |
288 - N/A | 20 April 1988 | |
NEWINC - New incorporation documents | 23 March 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 29 August 1992 | Fully Satisfied |
N/A |
Aircraft mortgage | 23 November 1989 | Fully Satisfied |
N/A |
Fixed and floating charge | 18 July 1989 | Fully Satisfied |
N/A |