Advanced company searchLink opens in new window

AUXILLIS LIMITED

Company number 02948256

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2009 363a Return made up to 13/07/09; full list of members
28 May 2009 287 Registered office changed on 28/05/2009 from white hart house high street limpsfield surrey RH8 0DT
14 May 2009 288b Appointment terminated director charles lambert
13 May 2009 288a Director appointed ian wardle
06 May 2009 AA Full accounts made up to 30 June 2008
29 Apr 2009 288c Director's change of particulars / charles lambert / 17/04/2009
29 Apr 2009 288b Appointment terminated director mark adams
24 Apr 2009 288a Director appointed martin ward
15 Apr 2009 395 Particulars of a mortgage or charge / charge no: 7
15 Apr 2009 395 Particulars of a mortgage or charge / charge no: 6
15 Apr 2009 395 Particulars of a mortgage or charge / charge no: 8
20 Jan 2009 288a Director appointed charles roger lambert
20 Jan 2009 288b Appointment terminated director mark jackson
04 Dec 2008 395 Particulars of a mortgage or charge / charge no: 5
06 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Jul 2008 363a Return made up to 13/07/08; full list of members
24 Jul 2008 288b Appointment terminated director david lindsay
23 Jul 2008 288a Director appointed mark andrew adams
04 Mar 2008 AA Full accounts made up to 30 June 2007
31 Jul 2007 363a Return made up to 13/07/07; full list of members
31 May 2007 288c Director's particulars changed
04 May 2007 AA Full accounts made up to 30 June 2006
24 Jul 2006 363a Return made up to 13/07/06; full list of members
31 Mar 2006 CERTNM Company name changed albany uninsured loss recoveries LIMITED\certificate issued on 31/03/06
04 Jan 2006 AA Full accounts made up to 31 March 2005