Advanced company searchLink opens in new window

AUXERO LIMITED

Company number 11485939

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
05 Feb 2024 AD01 Registered office address changed from Unit 6 Hersham Farm Business Park Longcross Road Chertsey KT16 0DN England to Hersham Farm House Hersham Farm Business Park Longcross Road, Longcross Chertsey Surrey KT16 0DN on 5 February 2024
18 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
06 Oct 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
06 Oct 2020 PSC04 Change of details for Mr Paul Humphreys as a person with significant control on 6 October 2020
24 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
07 Aug 2019 AD01 Registered office address changed from Unit 1 Longcross Road Longcross Chertsey KT16 0DN England to Unit 6 Hersham Farm Business Park Longcross Road Chertsey KT16 0DN on 7 August 2019
06 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with updates
29 Jul 2019 PSC04 Change of details for Mr Paul Humphreys as a person with significant control on 21 January 2019
18 Jun 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
05 Feb 2019 SH01 Statement of capital following an allotment of shares on 21 January 2019
  • GBP 100.00
05 Feb 2019 SH02 Sub-division of shares on 21 January 2019
24 Jan 2019 CH01 Director's details changed for Mr Paul Humphreys on 24 January 2019
24 Jan 2019 AP01 Appointment of Mrs Ann Elizabeth Humphreys as a director on 14 January 2019
12 Jan 2019 AP01 Appointment of Mr David Freer as a director on 1 January 2019
12 Jan 2019 AP01 Appointment of Mr Antony William Arnold as a director on 1 January 2019
12 Jan 2019 AP01 Appointment of Mr Wrightson Simpson as a director on 1 January 2019
12 Jan 2019 AD01 Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham WA14 5HH England to Unit 1 Longcross Road Longcross Chertsey KT16 0DN on 12 January 2019
25 Nov 2018 CH01 Director's details changed for Mr Paul Humphries on 25 November 2018
15 Nov 2018 PSC04 Change of details for Mr Paul Humphries as a person with significant control on 15 November 2018