- Company Overview for AUXILIUM ADVISERS LIMITED (09705627)
- Filing history for AUXILIUM ADVISERS LIMITED (09705627)
- People for AUXILIUM ADVISERS LIMITED (09705627)
- More for AUXILIUM ADVISERS LIMITED (09705627)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 Aug 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
05 Apr 2024 | AD01 | Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE England to Mana Mana Beech Lane Guildford Surrey GU2 4ES on 5 April 2024 | |
29 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
23 Mar 2021 | PSC04 | Change of details for Mr Andrew Nicholas Whitby-Collins as a person with significant control on 23 March 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Mr Andrew Nicholas Whitby-Collins on 23 March 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from Willow Court Beeches Green Stroud GL5 4BJ England to Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE on 23 March 2021 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
06 Feb 2018 | PSC04 | Change of details for Andrew Whitby-Collins as a person with significant control on 6 February 2018 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
10 Aug 2017 | PSC07 | Cessation of Catherine Beringer as a person with significant control on 26 April 2017 | |
28 Apr 2017 | AD01 | Registered office address changed from 2 the Martins Portsmouth Road Hindhead Surrey GU26 6FN to Willow Court Beeches Green Stroud GL5 4BJ on 28 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Catherine Beringer as a director on 20 April 2017 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |