AUXILIO HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

24/10/2224 October 2022 Registration of charge 087056180004, created on 2022-10-18

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/04/2222 April 2022 Termination of appointment of Aneet Singh Jaswal as a director on 2022-02-17

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR ASHISH BAJPAI

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/12/152 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087056180003

View Document

16/10/1516 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1519 June 2015 COMPANY NAME CHANGED AUXILIO CARE LIMITED CERTIFICATE ISSUED ON 19/06/15

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 19/21 HATCHETT STREET BIRMINGHAM B19 3NX

View Document

06/03/156 March 2015 ADOPT ARTICLES 23/02/2015

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANEET SINGH JASWAL / 30/09/2014

View Document

31/10/1431 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/07/143 July 2014 DIRECTOR APPOINTED MRS UMA BAJPAI

View Document

30/03/1430 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANUP BAJPAI

View Document

30/03/1430 March 2014 REGISTERED OFFICE CHANGED ON 30/03/2014 FROM C/O C/O PARKER ACCOUNTANTS 19-21 HATCHETT STREET (OFF SUMMER LANE) HOCKLEY BIRMINGHAM WEST MIDLANDS B19 3NX UNITED KINGDOM

View Document

10/12/1310 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087056180002

View Document

29/11/1329 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087056180001

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR ANEET SINGH JASWAL

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM NO. 8 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1QT UNITED KINGDOM

View Document

10/10/1310 October 2013 10/10/13 STATEMENT OF CAPITAL GBP 6

View Document

25/09/1325 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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