AUXILIUM SERVICES LTD

163-167 Albion House King Street, Dukinfield, SK16 4LF, England
StatusACTIVE
Company No.11508764
CategoryPrivate Limited Company
Incorporated09 Aug 2018
Age5 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

AUXILIUM SERVICES LTD is an active private limited company with number 11508764. It was incorporated 5 years, 10 months, 29 days ago, on 09 August 2018. The company address is 163-167 Albion House King Street, Dukinfield, SK16 4LF, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Jun 2024

Action Date: 17 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-03

Officer name: Mr Muhammad Waqar Ahmad

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-15

Officer name: Mr Muhammad Waqar Ahmad

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-15

Psc name: Mr Muhammad Waqar Ahmad

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-23

Officer name: Mr Muhammad Waqar Ahmad

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-23

Old address: 163-167 King Street Dukinfield SK16 4LF England

New address: 163-167 Albion House King Street Dukinfield SK16 4LF

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-18

Officer name: Mr Muhammad Waqar Ahmad

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-17

Officer name: Mr Muhammad Waqar Ahmad

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-17

Old address: Chambers Business Centre Chapel Road Oldham OL8 4QQ England

New address: 163-167 King Street Dukinfield SK16 4LF

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Farzana Kauser

Appointment date: 2021-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Waqar Ahmad

Notification date: 2019-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Waqar Ahmad

Appointment date: 2019-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-21

Old address: 103 Wokingham Road Reading RG6 1LH United Kingdom

New address: Chambers Business Centre Chapel Road Oldham OL8 4QQ

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Khawaja Wasim Asghar

Cessation date: 2019-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Nisar Khan

Termination date: 2019-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khawaja Wasim Asghar

Termination date: 2019-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Nisar Khan

Appointment date: 2019-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2019

Action Date: 07 May 2019

Category: Address

Type: AD01

Change date: 2019-05-07

Old address: 48B High Street South Dunstable LU6 3HD England

New address: 103 Wokingham Road Reading RG6 1LH

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khawaja Wasim Asghar

Appointment date: 2019-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Khawaja Wasim Asghar

Notification date: 2019-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammad Mujeeb Ul Haq Noor

Cessation date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Mujeeb Ul Haq Noor

Termination date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-28

Old address: 176 Dunstable Road Luton LU4 8JJ England

New address: 48B High Street South Dunstable LU6 3HD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-30

Old address: Flat 42 Skyline Slough SL1 1GF England

New address: 176 Dunstable Road Luton LU4 8JJ

Documents

View document PDF

Incorporation company

Date: 09 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEJAN YACHT LIMITED

SUITE 14C, LINK 665 BUSINESS CENTRE TODD HALL ROAD,ROSSENDALE,BB4 5HU

Number:10854312
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIND MY COLOURS LTD

11 BUTTERMERE ROAD,SHEFFIELD,S7 2AX

Number:08631337
Status:ACTIVE
Category:Private Limited Company

LION/GLORIA MIDCO 2 LIMITED

BRIDGEWATER PLACE,LEEDS,LS11 5BZ

Number:08336399
Status:ACTIVE
Category:Private Limited Company

PCI PARTNERS LIMITED

UNIT 1, WATERSIDE COURT,SHEFFIELD,S9 2LR

Number:10995548
Status:ACTIVE
Category:Private Limited Company

RAW CUT ARCHIVE LIMITED

THE COUNTING HOUSE,TRING,HP23 5TE

Number:08431079
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ST CONTENT SERVICES LTD

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10830793
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