AUXILIO ADVISORS LIMITED - SOUTHAMPTON


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

Description Filing date
Accounts. Accounts type micro entity. 2023-10-23 View Report
Confirmation statement. Statement with no updates. 2023-07-20 View Report
Accounts. Change account reference date company previous extended. 2023-05-26 View Report
Confirmation statement. Statement with no updates. 2022-07-20 View Report
Accounts. Accounts type micro entity. 2021-11-23 View Report
Confirmation statement. Statement with no updates. 2021-07-20 View Report
Accounts. Accounts type micro entity. 2021-01-12 View Report
Confirmation statement. Statement with no updates. 2020-07-20 View Report
Accounts. Accounts type micro entity. 2020-05-29 View Report
Confirmation statement. Statement with no updates. 2019-07-22 View Report
Accounts. Accounts type micro entity. 2019-05-31 View Report
Persons with significant control. Psc name: Nigel Paul Bridges. Cessation date: 2018-07-23. 2018-07-24 View Report
Persons with significant control. Cessation date: 2018-07-23. Psc name: Karen Jane Bridges. 2018-07-24 View Report
Persons with significant control. Notification date: 2016-07-23. Psc name: Karen Paul Bridges. 2018-07-24 View Report
Persons with significant control. Notification date: 2016-07-23. Psc name: Nigel Paul Bridges. 2018-07-24 View Report
Confirmation statement. Statement with no updates. 2018-07-23 View Report
Accounts. Accounts type total exemption full. 2018-05-29 View Report
Confirmation statement. Statement with no updates. 2017-07-26 View Report
Resolution. Description: Resolutions. 2017-06-27 View Report
Accounts. Accounts type total exemption small. 2017-05-31 View Report
Confirmation statement. Statement with updates. 2016-07-25 View Report
Officers. Change date: 2016-06-16. Officer name: Mrs Karen Bridges. 2016-06-16 View Report
Accounts. Accounts type total exemption small. 2016-04-28 View Report
Annual return. With made up date full list shareholders. 2015-08-04 View Report
Officers. Officer name: Mr Nigel Bridges. Change date: 2013-06-02. 2015-08-04 View Report
Officers. Officer name: Mrs Karen Bridges. Change date: 2013-06-02. 2015-08-04 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Address. New address: 16 Chetwynd Road Southampton Hampshire SO16 3JB. Change date: 2015-03-04. Old address: 3 Bank Buildings 149 High Street Cranleigh Surrey GU6 8BB. 2015-03-04 View Report
Annual return. With made up date full list shareholders. 2014-07-24 View Report
Accounts. Accounts type total exemption small. 2014-02-10 View Report
Annual return. With made up date full list shareholders. 2013-08-09 View Report
Accounts. Accounts type total exemption small. 2013-05-24 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-12-28 View Report
Annual return. With made up date full list shareholders. 2012-08-08 View Report
Accounts. Accounts type total exemption small. 2012-05-31 View Report
Annual return. With made up date full list shareholders. 2011-08-16 View Report
Accounts. Accounts type total exemption small. 2011-05-26 View Report
Annual return. With made up date full list shareholders. 2010-08-03 View Report
Officers. Change date: 2010-07-23. Officer name: Mrs Karen Bridges. 2010-08-03 View Report
Accounts. Accounts type total exemption small. 2010-02-12 View Report
Accounts. Change account reference date company previous extended. 2010-01-14 View Report
Capital. Description: Ad 17/08/09\gbp si 90@1=90\gbp ic 10/100\. 2009-08-17 View Report
Annual return. Legacy. 2009-08-17 View Report
Address. Description: Registered office changed on 04/04/2009 from pembina woodland avenue cranleigh surrey GU6 7HU united kingdom. 2009-04-04 View Report
Officers. Description: Appointment terminated secretary qfl nominee secretary LIMITED. 2008-10-16 View Report
Incorporation. Incorporation company. 2008-07-23 View Report