Axiom Site Solutions Limited

DataGardener
live
Micro

Axiom Site Solutions Limited

08857845Private Limited With Share Capital

117 High Street, Newhall, Swadlincote, DE110HR
Incorporated

23/01/2014

Company Age

12 years

Directors

1

Employees

SIC Code

43999

Risk

low risk

Company Overview

Registration, classification & business activity

Axiom Site Solutions Limited (08857845) is a private limited with share capital incorporated on 23/01/2014 (12 years old) and registered in swadlincote, DE110HR. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Micro
Incorporated 23/01/2014
DE110HR

Financial Overview

Total Assets

£66.0K

Liabilities

£29.2K

Net Assets

£36.8K

Est. Turnover

£6.30M

AI Estimated
Unreported
Cash

£445

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

49
Certificate Change Of Name Company
Category:Change Of Name
Date:20-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2026
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:31-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-10-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:01-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-03-2014
Incorporation Company
Category:Incorporation
Date:23-01-2014

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date29/10/2025
Latest Accounts30/11/2024

Trading Addresses

117 High Street, Newhall, Swadlincote, DE110HRRegistered

Contact

441962620874
info@surfacingsolutionsuk.co.uk
surfacingsolution.com
117 High Street, Newhall, Swadlincote, DE110HR