AUXILIUM SERVICES LTD

Register to unlock more data on OkredoRegister

AUXILIUM SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11508764

Incorporation date

09/08/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

163-167 Albion House King Street, Dukinfield SK16 4LFCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2018)
dot icon17/04/2026
Change of details for Mr Muhammad Waqar Ahmad as a person with significant control on 2026-03-30
dot icon17/04/2026
Confirmation statement made on 2026-04-17 with updates
dot icon13/02/2026
Unaudited abridged accounts made up to 2025-08-31
dot icon30/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon27/09/2024
Unaudited abridged accounts made up to 2024-08-31
dot icon24/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon15/09/2023
Unaudited abridged accounts made up to 2023-08-31
dot icon03/07/2023
Director's details changed for Mr Muhammad Waqar Ahmad on 2023-07-03
dot icon03/07/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon30/03/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon21/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon15/07/2022
Director's details changed for Mr Muhammad Waqar Ahmad on 2022-07-15
dot icon15/07/2022
Change of details for Mr Muhammad Waqar Ahmad as a person with significant control on 2022-07-15
dot icon23/03/2022
Director's details changed for Mr Muhammad Waqar Ahmad on 2022-03-23
dot icon23/03/2022
Registered office address changed from 163-167 King Street Dukinfield SK16 4LF England to 163-167 Albion House King Street Dukinfield SK16 4LF on 2022-03-23
dot icon18/03/2022
Director's details changed for Mr Muhammad Waqar Ahmad on 2022-03-18
dot icon17/03/2022
Director's details changed for Mr Muhammad Waqar Ahmad on 2022-03-17
dot icon17/03/2022
Registered office address changed from Chambers Business Centre Chapel Road Oldham OL8 4QQ England to 163-167 King Street Dukinfield SK16 4LF on 2022-03-17
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-08-31
dot icon15/09/2021
Appointment of Ms Farzana Kauser as a secretary on 2021-09-07
dot icon27/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-08-31
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon24/01/2020
Micro company accounts made up to 2019-08-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon21/11/2019
Notification of Muhammad Waqar Ahmad as a person with significant control on 2019-11-20
dot icon21/11/2019
Appointment of Mr Muhammad Waqar Ahmad as a director on 2019-11-20
dot icon21/11/2019
Registered office address changed from 103 Wokingham Road Reading RG6 1LH United Kingdom to Chambers Business Centre Chapel Road Oldham OL8 4QQ on 2019-11-21
dot icon21/11/2019
Cessation of Khawaja Wasim Asghar as a person with significant control on 2019-11-20
dot icon21/11/2019
Termination of appointment of Muhammad Nisar Khan as a director on 2019-11-20
dot icon21/11/2019
Termination of appointment of Khawaja Wasim Asghar as a director on 2019-11-20
dot icon04/10/2019
Appointment of Mr Muhammad Nisar Khan as a director on 2019-10-02
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon07/05/2019
Registered office address changed from 48B High Street South Dunstable LU6 3HD England to 103 Wokingham Road Reading RG6 1LH on 2019-05-07
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon03/05/2019
Appointment of Mr Khawaja Wasim Asghar as a director on 2019-05-01
dot icon02/05/2019
Notification of Khawaja Wasim Asghar as a person with significant control on 2019-05-01
dot icon02/05/2019
Cessation of Muhammad Mujeeb Ul Haq Noor as a person with significant control on 2019-05-01
dot icon02/05/2019
Termination of appointment of Muhammad Mujeeb Ul Haq Noor as a director on 2019-05-01
dot icon28/11/2018
Registered office address changed from 176 Dunstable Road Luton LU4 8JJ England to 48B High Street South Dunstable LU6 3HD on 2018-11-28
dot icon30/10/2018
Registered office address changed from Flat 42 Skyline Slough SL1 1GF England to 176 Dunstable Road Luton LU4 8JJ on 2018-10-30
dot icon09/08/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
48.13K
-
0.00
51.68K
-
2022
52
68.54K
-
0.00
12.49K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Muhammad Waqar Ahmad
Director
20/11/2019 - Present
3
Khan, Muhammad Nisar
Director
02/10/2019 - 20/11/2019
5
Kauser, Farzana
Secretary
07/09/2021 - Present
-
Noor, Muhammad Mujeeb Ul Haq
Director
09/08/2018 - 01/05/2019
-
Asghar, Khawaja Wasim
Director
01/05/2019 - 20/11/2019
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUXILIUM SERVICES LTD

AUXILIUM SERVICES LTD is an(a) Active company incorporated on 09/08/2018 with the registered office located at 163-167 Albion House King Street, Dukinfield SK16 4LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUXILIUM SERVICES LTD?

toggle

AUXILIUM SERVICES LTD is currently Active. It was registered on 09/08/2018 .

Where is AUXILIUM SERVICES LTD located?

toggle

AUXILIUM SERVICES LTD is registered at 163-167 Albion House King Street, Dukinfield SK16 4LF.

What does AUXILIUM SERVICES LTD do?

toggle

AUXILIUM SERVICES LTD operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for AUXILIUM SERVICES LTD?

toggle

The latest filing was on 17/04/2026: Change of details for Mr Muhammad Waqar Ahmad as a person with significant control on 2026-03-30.