Download leads from Nexok and grow your business. Find out more

Auxserve Limited

Documents

Total Documents90
Total Pages365

Filing History

26 December 2023Confirmation statement made on 25 December 2023 with no updates
3 November 2023Micro company accounts made up to 31 March 2023
25 December 2022Confirmation statement made on 25 December 2022 with updates
13 December 2022Micro company accounts made up to 31 March 2022
2 January 2022Confirmation statement made on 2 January 2022 with no updates
22 November 2021Micro company accounts made up to 31 March 2021
24 February 2021Registered office address changed from 31 Ullswater Road Bristol BS10 6DH England to 69 Gloucester Avenue Chelmsford CM2 9DR on 24 February 2021
23 January 2021Micro company accounts made up to 31 March 2020
2 January 2021Confirmation statement made on 2 January 2021 with updates
7 January 2020Registered office address changed from 49 Kent Gardens Braintree CM7 9NE England to 31 Ullswater Road Bristol BS10 6DH on 7 January 2020
4 January 2020Micro company accounts made up to 31 March 2019
2 January 2020Confirmation statement made on 2 January 2020 with no updates
8 June 2019Registered office address changed from Fenpark Chapel Hill Braintree Essex CM7 3QZ to 49 Kent Gardens Braintree CM7 9NE on 8 June 2019
2 January 2019Confirmation statement made on 2 January 2019 with no updates
10 December 2018Total exemption full accounts made up to 31 March 2018
13 January 2018Confirmation statement made on 2 January 2018 with updates
26 December 2017Total exemption full accounts made up to 31 March 2017
3 January 2017Confirmation statement made on 2 January 2017 with updates
3 January 2017Confirmation statement made on 2 January 2017 with updates
27 August 2016Total exemption small company accounts made up to 31 March 2016
27 August 2016Total exemption small company accounts made up to 31 March 2016
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
21 May 2015Total exemption small company accounts made up to 31 March 2015
21 May 2015Total exemption small company accounts made up to 31 March 2015
12 February 2015Director's details changed for Mr Izuka Francis Soligbo on 24 November 2014
12 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
12 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
12 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
12 February 2015Director's details changed for Mr Izuka Francis Soligbo on 24 November 2014
15 January 2015Registered office address changed from 25 Rushmoor Drive Braintree Essex CM7 1TW to Fenpark Chapel Hill Braintree Essex CM7 3QZ on 15 January 2015
15 January 2015Registered office address changed from 25 Rushmoor Drive Braintree Essex CM7 1TW to Fenpark Chapel Hill Braintree Essex CM7 3QZ on 15 January 2015
17 October 2014Total exemption small company accounts made up to 31 March 2014
17 October 2014Total exemption small company accounts made up to 31 March 2014
15 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
15 January 2014Director's details changed for Mr Izuka Francis Soligbo on 14 October 2010
15 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
15 January 2014Director's details changed for Mr Izuka Francis Soligbo on 14 October 2010
15 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
18 June 2013Total exemption small company accounts made up to 31 March 2013
18 June 2013Total exemption small company accounts made up to 31 March 2013
26 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
26 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
26 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
25 January 2013Secretary's details changed for Mr Izuka Francis Soligbo on 18 September 2012
25 January 2013Director's details changed for Mr Izuka Francis Soligbo on 18 September 2012
25 January 2013Secretary's details changed for Mr Izuka Francis Soligbo on 18 September 2012
25 January 2013Director's details changed for Mr Izuka Francis Soligbo on 18 September 2012
1 September 2012Registered office address changed from 6 Burdetts Road Degenham Essex RM9 6XY on 1 September 2012
1 September 2012Registered office address changed from 6 Burdetts Road Degenham Essex RM9 6XY on 1 September 2012
1 September 2012Registered office address changed from 6 Burdetts Road Degenham Essex RM9 6XY on 1 September 2012
24 April 2012Total exemption small company accounts made up to 31 March 2012
24 April 2012Total exemption small company accounts made up to 31 March 2012
6 February 2012Company name changed cava guard essex LIMITED\certificate issued on 06/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
6 February 2012Company name changed cava guard essex LIMITED\certificate issued on 06/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
25 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
25 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
25 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
3 June 2011Total exemption small company accounts made up to 31 March 2011
3 June 2011Total exemption small company accounts made up to 31 March 2011
17 May 2011Company name changed auxesis synergy consultants LIMITED\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
17 May 2011Company name changed auxesis synergy consultants LIMITED\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
27 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
27 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
27 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
6 July 2010Total exemption full accounts made up to 31 March 2010
6 July 2010Total exemption full accounts made up to 31 March 2010
2 February 2010Total exemption full accounts made up to 31 March 2009
2 February 2010Total exemption full accounts made up to 31 March 2009
20 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
20 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
20 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
20 January 2010Director's details changed for Izuka Francis Soligbo on 19 January 2010
20 January 2010Director's details changed for Izuka Francis Soligbo on 19 January 2010
6 January 2009Return made up to 02/01/09; full list of members
6 January 2009Return made up to 02/01/09; full list of members
12 December 2008Appointment terminated director udeme soligbo
12 December 2008Appointment terminated director udeme soligbo
4 December 2008Accounting reference date extended from 31/01/2009 to 31/03/2009
4 December 2008Accounting reference date extended from 31/01/2009 to 31/03/2009
20 October 2008Total exemption full accounts made up to 31 January 2008
20 October 2008Total exemption full accounts made up to 31 January 2008
15 January 2008Return made up to 02/01/08; full list of members
15 January 2008Return made up to 02/01/08; full list of members
19 September 2007Director resigned
19 September 2007Director resigned
11 April 2007New director appointed
11 April 2007New director appointed
2 January 2007Incorporation
2 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing