AUXILLIS SERVICES LIMITED - BATH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-01-24 View Report
Accounts. Accounts type full. 2022-10-21 View Report
Officers. Officer name: Mr James Edward Spencer Kerton. Appointment date: 2022-04-04. 2022-04-04 View Report
Officers. Termination date: 2022-04-04. Officer name: Nicholas Paul Tilley. 2022-04-04 View Report
Confirmation statement. Statement with no updates. 2022-01-24 View Report
Accounts. Accounts type full. 2021-11-01 View Report
Accounts. Accounts type full. 2021-05-07 View Report
Confirmation statement. Statement with no updates. 2021-01-25 View Report
Persons with significant control. Change date: 2020-02-24. Psc name: Redde Limited. 2021-01-14 View Report
Persons with significant control. Change date: 2020-02-24. Psc name: Redde Plc. 2021-01-06 View Report
Accounts. Change account reference date company current shortened. 2020-04-02 View Report
Officers. Officer name: Mr Paul Harvey Stead. Appointment date: 2020-03-31. 2020-03-31 View Report
Officers. Termination date: 2020-03-31. Officer name: Mark Francis Chessman. 2020-03-31 View Report
Officers. Officer name: Mr Philip James Vincent. Appointment date: 2020-02-27. 2020-02-28 View Report
Officers. Termination date: 2020-02-27. Officer name: Stephen Edward Oakley. 2020-02-28 View Report
Confirmation statement. Statement with no updates. 2020-02-04 View Report
Accounts. Accounts type full. 2020-01-14 View Report
Accounts. Accounts type full. 2019-03-25 View Report
Confirmation statement. Statement with no updates. 2019-02-01 View Report
Officers. Officer name: Mr Mark Francis Chessman. Appointment date: 2018-09-12. 2018-09-12 View Report
Accounts. Accounts type full. 2018-03-23 View Report
Confirmation statement. Statement with updates. 2018-02-02 View Report
Officers. Officer name: Mr Martin Ward. Change date: 2017-08-21. 2017-10-05 View Report
Capital. Capital statement capital company with date currency figure. 2017-06-20 View Report
Capital. Description: Statement by Directors. 2017-06-01 View Report
Insolvency. Description: Solvency Statement dated 11/05/17. 2017-06-01 View Report
Resolution. Description: Resolutions. 2017-06-01 View Report
Accounts. Accounts type full. 2017-03-20 View Report
Confirmation statement. Statement with updates. 2017-01-26 View Report
Resolution. Description: Resolutions. 2016-09-02 View Report
Change of name. Change of name notice. 2016-09-02 View Report
Accounts. Accounts type full. 2016-03-04 View Report
Annual return. With made up date full list shareholders. 2016-02-04 View Report
Annual return. With made up date full list shareholders. 2015-02-06 View Report
Accounts. Accounts type full. 2014-11-11 View Report
Annual return. With made up date full list shareholders. 2014-02-18 View Report
Mortgage. Charge number: 7. 2014-01-31 View Report
Miscellaneous. Description: Section 519 ca 2006. 2013-12-03 View Report
Miscellaneous. Description: Section 519. 2013-11-28 View Report
Accounts. Accounts type full. 2013-10-31 View Report
Mortgage. Charge number: 6. 2013-07-30 View Report
Mortgage. Charge number: 3. 2013-07-30 View Report
Mortgage. Charge number: 5. 2013-07-30 View Report
Capital. Capital allotment shares. 2013-07-16 View Report
Annual return. With made up date full list shareholders. 2013-02-01 View Report
Accounts. Accounts type full. 2012-12-18 View Report
Annual return. With made up date full list shareholders. 2012-02-20 View Report
Change of name. Description: Company name changed has accident management solutions LIMITED\certificate issued on 31/01/12. 2012-01-31 View Report
Resolution. Description: Resolutions. 2012-01-30 View Report
Change of name. Change of name notice. 2012-01-30 View Report