AUXILLIS SERVICES LIMITED

Register to unlock more data on OkredoRegister

AUXILLIS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02686430

Incorporation date

11/02/1992

Size

Full

Contacts

Registered address

Registered address

Northgate Centre, Lingfield Way, Darlington DL1 4PZCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1992)
dot icon26/01/2026
Confirmation statement made on 2026-01-24 with updates
dot icon09/01/2026
Full accounts made up to 2025-04-30
dot icon05/12/2025
Termination of appointment of Richard Henry Arden Clay as a director on 2025-12-05
dot icon05/12/2025
Appointment of Mrs Rachel Maria Coulson as a director on 2025-12-05
dot icon06/05/2025
Resolutions
dot icon06/05/2025
Memorandum and Articles of Association
dot icon28/03/2025
Termination of appointment of Philip James Vincent as a director on 2025-03-28
dot icon28/03/2025
Appointment of Mr Richard Henry Arden Clay as a director on 2025-03-28
dot icon31/01/2025
Change of details for Redde Limited as a person with significant control on 2025-01-31
dot icon24/01/2025
Registered office address changed from Pinesgate Lower Bristol Road Bath BA2 3DP to Northgate Centre Lingfield Way Darlington DL1 4PZ on 2025-01-24
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon09/01/2025
Resolutions
dot icon09/01/2025
Full accounts made up to 2024-04-30
dot icon17/07/2024
Termination of appointment of Emma Parr as a secretary on 2024-07-16
dot icon17/07/2024
Appointment of Mr Matthew David Barton as a secretary on 2024-07-16
dot icon06/05/2024
Termination of appointment of James Edward Spencer Kerton as a secretary on 2024-04-30
dot icon06/05/2024
Appointment of Ms Emma Parr as a secretary on 2024-04-30
dot icon07/02/2024
Full accounts made up to 2023-04-30
dot icon29/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon21/10/2022
Full accounts made up to 2022-04-30
dot icon04/04/2022
Appointment of Mr James Edward Spencer Kerton as a secretary on 2022-04-04
dot icon04/04/2022
Termination of appointment of Nicholas Paul Tilley as a secretary on 2022-04-04
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon01/11/2021
Full accounts made up to 2021-04-30
dot icon07/05/2021
Full accounts made up to 2020-04-30
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon14/01/2021
Change of details for Redde Limited as a person with significant control on 2020-02-24
dot icon06/01/2021
Change of details for Redde Plc as a person with significant control on 2020-02-24
dot icon02/04/2020
Current accounting period shortened from 2020-06-30 to 2020-04-30
dot icon31/03/2020
Appointment of Mr Paul Harvey Stead as a director on 2020-03-31
dot icon31/03/2020
Termination of appointment of Mark Francis Chessman as a director on 2020-03-31
dot icon28/02/2020
Appointment of Mr Philip James Vincent as a director on 2020-02-27
dot icon28/02/2020
Termination of appointment of Stephen Edward Oakley as a director on 2020-02-27
dot icon04/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon14/01/2020
Full accounts made up to 2019-06-30
dot icon25/03/2019
Full accounts made up to 2018-06-30
dot icon01/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon12/09/2018
Appointment of Mr Mark Francis Chessman as a director on 2018-09-12
dot icon23/03/2018
Full accounts made up to 2017-06-30
dot icon02/02/2018
Confirmation statement made on 2018-01-24 with updates
dot icon05/10/2017
Director's details changed for Mr Martin Ward on 2017-08-21
dot icon20/06/2017
Statement of capital on 2017-06-20
dot icon01/06/2017
Statement by Directors
dot icon01/06/2017
Solvency Statement dated 11/05/17
dot icon01/06/2017
Resolutions
dot icon20/03/2017
Full accounts made up to 2016-06-30
dot icon26/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon02/09/2016
Resolutions
dot icon02/09/2016
Change of name notice
dot icon04/03/2016
Full accounts made up to 2015-06-30
dot icon04/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon06/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon11/11/2014
Full accounts made up to 2014-06-30
dot icon18/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon31/01/2014
Satisfaction of charge 7 in full
dot icon03/12/2013
Miscellaneous
dot icon28/11/2013
Miscellaneous
dot icon31/10/2013
Full accounts made up to 2013-06-30
dot icon30/07/2013
Satisfaction of charge 6 in full
dot icon30/07/2013
Satisfaction of charge 3 in full
dot icon30/07/2013
Satisfaction of charge 5 in full
dot icon16/07/2013
Statement of capital following an allotment of shares on 2013-06-28
dot icon01/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-06-30
dot icon20/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon31/01/2012
Certificate of change of name
dot icon30/01/2012
Resolutions
dot icon30/01/2012
Change of name notice
dot icon18/10/2011
Termination of appointment of Simon Poulton as a director
dot icon18/10/2011
Appointment of Mr Stephen Edward Oakley as a director
dot icon12/10/2011
Full accounts made up to 2011-06-30
dot icon21/07/2011
Auditor's resignation
dot icon29/06/2011
Termination of appointment of Ian Wardle as a director
dot icon29/06/2011
Appointment of Mr Simon Nicholas Poulton as a director
dot icon14/03/2011
Full accounts made up to 2010-06-30
dot icon28/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon08/06/2010
Director's details changed for Martin Ward on 2010-05-27
dot icon09/03/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon05/02/2010
Full accounts made up to 2009-06-30
dot icon31/12/2009
Certificate of change of name
dot icon31/12/2009
Change of name notice
dot icon16/12/2009
Director's details changed for Ian Wardle on 2009-12-04
dot icon16/12/2009
Director's details changed for Martin Ward on 2009-12-04
dot icon16/12/2009
Secretary's details changed for Nicholas Paul Tilley on 2009-12-04
dot icon21/10/2009
Statement of capital following an allotment of shares on 2009-10-08
dot icon12/10/2009
Resolutions
dot icon05/08/2009
Appointment terminated director david robertson
dot icon28/05/2009
Registered office changed on 28/05/2009 from, white hart house, high street limpsfield, oxted, surrey, RH8 0DT
dot icon14/05/2009
Appointment terminated director charles lambert
dot icon13/05/2009
Director appointed ian wardle
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon29/04/2009
Director's change of particulars / charles lambert / 17/04/2009
dot icon29/04/2009
Appointment terminated director mark adams
dot icon24/04/2009
Director appointed martin ward
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon08/04/2009
Ad 12/03/09\gbp si 50000000@1=50000000\gbp ic 255467/50255467\
dot icon18/03/2009
Resolutions
dot icon26/01/2009
Return made up to 24/01/09; full list of members
dot icon20/01/2009
Director appointed charles roger lambert
dot icon20/01/2009
Appointment terminated director mark jackson
dot icon23/07/2008
Director appointed mark andrew adams
dot icon16/07/2008
Appointment terminated director david lindsay
dot icon04/03/2008
Full accounts made up to 2007-06-30
dot icon25/01/2008
Return made up to 24/01/08; full list of members
dot icon31/08/2007
Declaration of satisfaction of mortgage/charge
dot icon31/05/2007
Director's particulars changed
dot icon04/05/2007
Full accounts made up to 2006-06-30
dot icon09/02/2007
Return made up to 24/01/07; full list of members
dot icon09/08/2006
Memorandum and Articles of Association
dot icon09/08/2006
Resolutions
dot icon09/08/2006
Resolutions
dot icon12/07/2006
Particulars of mortgage/charge
dot icon09/02/2006
Return made up to 24/01/06; full list of members
dot icon04/01/2006
Full accounts made up to 2005-03-31
dot icon28/10/2005
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon26/07/2005
Director resigned
dot icon15/02/2005
Return made up to 24/01/05; full list of members
dot icon09/02/2005
Director's particulars changed
dot icon09/02/2005
Director's particulars changed
dot icon09/02/2005
Director's particulars changed
dot icon09/02/2005
Director's particulars changed
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon08/11/2004
Director's particulars changed
dot icon02/11/2004
Full accounts made up to 2004-03-31
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon11/06/2004
New director appointed
dot icon04/06/2004
New director appointed
dot icon02/02/2004
Return made up to 24/01/04; full list of members
dot icon23/12/2003
Full accounts made up to 2003-03-31
dot icon31/01/2003
Return made up to 24/01/03; full list of members
dot icon18/08/2002
Full accounts made up to 2002-03-31
dot icon15/08/2002
Director's particulars changed
dot icon10/08/2002
Auditor's resignation
dot icon12/02/2002
Return made up to 01/02/02; full list of members
dot icon12/02/2002
Secretary resigned
dot icon12/02/2002
New secretary appointed
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon29/03/2001
Secretary's particulars changed;director's particulars changed
dot icon29/03/2001
Director's particulars changed
dot icon19/02/2001
Return made up to 01/02/01; full list of members
dot icon19/02/2001
Director resigned
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon16/02/2000
Memorandum and Articles of Association
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon01/02/2000
Return made up to 01/02/00; full list of members
dot icon30/12/1999
Resolutions
dot icon29/06/1999
New director appointed
dot icon22/02/1999
Full accounts made up to 1998-03-31
dot icon09/02/1999
Return made up to 01/02/99; no change of members
dot icon27/01/1998
Return made up to 01/02/98; full list of members
dot icon08/01/1998
Particulars of mortgage/charge
dot icon12/12/1997
Auditor's resignation
dot icon06/08/1997
Full accounts made up to 1997-03-31
dot icon18/03/1997
Return made up to 01/02/97; full list of members
dot icon18/03/1997
New secretary appointed
dot icon21/02/1997
Ad 15/02/95--------- £ si 15000@1
dot icon21/02/1997
Ad 28/02/94--------- £ si 6667@1
dot icon21/02/1997
Ad 30/01/94--------- £ si 3800@1
dot icon21/02/1997
Ad 15/01/94--------- £ si 10000@1
dot icon21/02/1997
Ad 07/03/93--------- £ si 56000@1
dot icon18/02/1997
New director appointed
dot icon18/02/1997
Director resigned
dot icon18/02/1997
Secretary resigned;director resigned
dot icon14/02/1997
Registered office changed on 14/02/97 from: c/o c j leech & company, 88 sheep street, bicester, oxfordshire OX6 7LP
dot icon10/01/1997
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Accounts for a small company made up to 1996-03-31
dot icon29/02/1996
Return made up to 01/02/96; full list of members
dot icon07/02/1996
Certificate of change of name
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon06/01/1996
Particulars of mortgage/charge
dot icon20/11/1995
Ad 10/11/95--------- £ si 5000@1=5000 £ ic 159000/164000
dot icon28/03/1995
Return made up to 11/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/07/1994
Accounts for a small company made up to 1994-02-28
dot icon20/07/1994
Accounting reference date extended from 28/02 to 31/03
dot icon15/07/1994
Particulars of mortgage/charge
dot icon16/03/1994
Return made up to 11/02/94; full list of members
dot icon02/11/1993
Accounts for a small company made up to 1993-02-28
dot icon15/03/1993
Director resigned
dot icon15/03/1993
Return made up to 11/02/93; full list of members
dot icon15/03/1993
Director resigned
dot icon15/03/1993
Ad 29/01/93--------- £ si 47000@1=47000 £ ic 112000/159000
dot icon11/02/1993
Ad 31/12/92--------- £ si 71000@1=71000 £ ic 41000/112000
dot icon29/04/1992
Ad 01/03/92-31/03/92 £ si 40998@1=40998 £ ic 2/41000
dot icon30/03/1992
New director appointed
dot icon30/03/1992
New director appointed
dot icon14/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coulson, Rachel Maria
Director
05/12/2025 - Present
36
Beeston, Howard
Director
07/06/1999 - 08/09/2000
5
Newsham, Alec
Director
10/03/1992 - 31/12/1992
2
Wardle, Ian
Director
06/05/2009 - 27/06/2011
51
Oakley, Stephen Edward
Director
18/10/2011 - 27/02/2020
50

Persons with Significant Control

1
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 AUXILLIS SERVICES LIMITED

AUXILLIS SERVICES LIMITED is an(a) Active company incorporated on 11/02/1992 with the registered office located at Northgate Centre, Lingfield Way, Darlington DL1 4PZ. There are currently 4 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 AUXILLIS SERVICES LIMITED?

toggle

AUXILLIS SERVICES LIMITED is currently Active. It was registered on 11/02/1992 .

Where is AUXILLIS SERVICES LIMITED located?

toggle

AUXILLIS SERVICES LIMITED is registered at Northgate Centre, Lingfield Way, Darlington DL1 4PZ.

What does AUXILLIS SERVICES LIMITED do?

toggle

AUXILLIS SERVICES LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for AUXILLIS SERVICES LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-24 with updates.