AUXILIA LTD
Status | ACTIVE |
Company No. | 09922222 |
Category | Private Limited Company |
Incorporated | 18 Dec 2015 |
Age | 8 years, 4 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 12 Dec 2018
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 08 May 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 13 May 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Some Companies
266 LOZELLS ROAD,BIRMINGHAM,B19 1NP
Number: | 11155317 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 SYLVAN COURT SYLVAN WAY,BASILDON,SS15 6TH
Number: | 09807404 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDROW HOUSE,EWLOE,CH5 3RX
Number: | 07587765 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEDALE MANAGEMENT COMPANY (BROMYARD) LIMITED
6 LINK WAY,MALVERN,WR14 1UQ
Number: | 06458006 |
Status: | ACTIVE |
Category: | Private Limited Company |
703 CADMIUM SQUARE,LONDON,E2 0FG
Number: | 09180649 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 NORTH MEGGETLAND,EDINBURGH,EH14 1XG
Number: | SC619784 |
Status: | ACTIVE |
Category: | Private Limited Company |