AUXSERVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/12/2426 December 2024 Confirmation statement made on 2024-12-25 with no updates

View Document

14/12/2414 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/12/2326 December 2023 Confirmation statement made on 2023-12-25 with no updates

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/12/2225 December 2022 Confirmation statement made on 2022-12-25 with updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/01/222 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 49 KENT GARDENS BRAINTREE CM7 9NE ENGLAND

View Document

04/01/204 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM FENPARK CHAPEL HILL BRAINTREE ESSEX CM7 3QZ

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

26/12/1726 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

27/08/1627 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IZUKA FRANCIS SOLIGBO / 24/11/2014

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 25 RUSHMOOR DRIVE BRAINTREE ESSEX CM7 1TW

View Document

17/10/1417 October 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

15/01/1415 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IZUKA FRANCIS SOLIGBO / 14/10/2010

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

26/01/1326 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IZUKA FRANCIS SOLIGBO / 18/09/2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IZUKA FRANCIS SOLIGBO / 18/09/2012

View Document

01/09/121 September 2012 REGISTERED OFFICE CHANGED ON 01/09/2012 FROM 6 BURDETTS ROAD DEGENHAM ESSEX RM9 6XY

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 COMPANY NAME CHANGED CAVA GUARD ESSEX LIMITED CERTIFICATE ISSUED ON 06/02/12

View Document

25/01/1225 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 COMPANY NAME CHANGED AUXESIS SYNERGY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 17/05/11

View Document

27/01/1127 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

06/07/106 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IZUKA FRANCIS SOLIGBO / 19/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

06/01/096 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR UDEME SOLIGBO

View Document

04/12/084 December 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

20/10/0820 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information