AUXILIUM PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM UNIT 4 ATLAS OFFICE PARK FIRST POINT DONCASTER DN4 5JT ENGLAND

View Document

15/03/1915 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/03/1915 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

15/03/1915 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM ARMSTRONG HOUSE FIRST AVENUE DONCASTER FINNINGLEY AIRPORT DONCASTER SOUTH YORKSHIRE DN9 3GA

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/06/1719 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 31/12/16 STATEMENT OF CAPITAL GBP 115

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 SAIL ADDRESS CHANGED FROM: C/O AR ACCOUNTANTS CHARTERED CHAMBERS 294 BALBY ROAD DONCASTER SOUTH YORKSHIRE DN4 0QF ENGLAND

View Document

07/02/147 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DALE ANDREW CROSS / 06/02/2014

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 27 REEVES WAY ARMTHORPE DONCASTER SOUTH YORKSHIRE DN3 2FB

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/01/1212 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/10/116 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

07/03/117 March 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/1123 February 2011 COMPANY NAME CHANGED LPS MECHANICAL & ELECTRICAL CONTRACTORS LIMITED CERTIFICATE ISSUED ON 23/02/11

View Document

10/11/1010 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE ANDREW CROSS / 29/09/2010

View Document

14/10/1014 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/10/1014 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/10/098 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

06/05/096 May 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 12 ST CLEMENTS CLOSE SCAWSBY DONCASTER SOUTH YORKSHIRE DN5 8PS

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DALE CROSS / 06/03/2009

View Document

21/11/0821 November 2008 SECRETARY APPOINTED MR STUART CROSS

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED SECRETARY LINDA CROSS

View Document

29/09/0829 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company