AUXILIA LTD

Unity House, Suite 888 Westwood Park, Wigan, WN3 4HE, England
StatusACTIVE
Company No.09922222
CategoryPrivate Limited Company
Incorporated18 Dec 2015
Age8 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

AUXILIA LTD is an active private limited company with number 09922222. It was incorporated 8 years, 4 months, 12 days ago, on 18 December 2015. The company address is Unity House, Suite 888 Westwood Park, Wigan, WN3 4HE, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Dec 2023

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2020

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Heiko Schroter

Change date: 2020-12-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2020

Action Date: 24 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-24

Psc name: Gfast Investments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Dec 2020

Action Date: 24 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-24

Psc name: Heiko Schroter

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2020

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-11

Psc name: Heiko Schroter

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Confidential Derivatives Bank Ltd

Cessation date: 2020-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Legal Secretaries Ltd

Appointment date: 2020-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2020

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Confidential Derivatives Bank Ltd

Notification date: 2020-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heiko Schroter

Appointment date: 2020-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Old address: 45 Newhall Street Cornwall Buildings Birmingham B3 3QR United Kingdom

New address: Unity House, Suite 888 Westwood Park Wigan WN3 4HE

Change date: 2020-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timm Zeiss

Termination date: 2020-05-28

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timm Zeiss

Cessation date: 2020-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2018

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-26

Psc name: Timm Zeiss

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-26

Officer name: Mr Timm Zeiss

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Old address: 23 New Mount Street Suite 888 Manchester M4 4DE England

New address: 45 Newhall Street Cornwall Buildings Birmingham B3 3QR

Change date: 2018-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Costel Mos

Termination date: 2018-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Financial Services Group Ltd

Cessation date: 2018-04-18

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

New address: 23 New Mount Street Suite 888 Manchester M4 4DE

Change date: 2017-10-30

Old address: 7 Land of Green Ginger Suite 4 Hull HU1 2ED England

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-14

Officer name: Gert Otto

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2017

Action Date: 28 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Costel Mos

Appointment date: 2017-08-28

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-19

Officer name: Corporation House Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2016

Action Date: 23 Jul 2016

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

New address: 7 Land of Green Ginger Suite 4 Hull HU1 2ED

Change date: 2016-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-29

Officer name: Mr Gert Otto

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-02-29

Officer name: Corporation House Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heiko Schroter

Termination date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Heiko Schroter

Change date: 2015-12-23

Documents

View document PDF

Incorporation company

Date: 18 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MOODULAR RECRUITMENT LTD

266 LOZELLS ROAD,BIRMINGHAM,B19 1NP

Number:11155317
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PFP TAX SERVICES LIMITED

5 SYLVAN COURT SYLVAN WAY,BASILDON,SS15 6TH

Number:09807404
Status:ACTIVE
Category:Private Limited Company

REDMIRA LIMITED

REDROW HOUSE,EWLOE,CH5 3RX

Number:07587765
Status:ACTIVE
Category:Private Limited Company
Number:06458006
Status:ACTIVE
Category:Private Limited Company

ROUNDTABLE EDUCATION LIMITED

703 CADMIUM SQUARE,LONDON,E2 0FG

Number:09180649
Status:ACTIVE
Category:Private Limited Company

SCOBURGH LTD

13 NORTH MEGGETLAND,EDINBURGH,EH14 1XG

Number:SC619784
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source