AIXIAL TECH UK LIMITED

Company Documents

DateDescription
20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/12/2420 December 2024

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

06/11/246 November 2024 Satisfaction of charge 1 in full

View Document

06/11/246 November 2024 Satisfaction of charge 2 in full

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/01/2419 January 2024 Registered office address changed from Ashurst Langhurstwood Road Broadlands Business Campus Horsham RH12 4QP England to Unit 15 City Business Centre 6 Brighton Road Horsham RH13 5BB on 2024-01-19

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

04/12/234 December 2023 Termination of appointment of Luca Ferro as a director on 2023-12-01

View Document

04/12/234 December 2023 Appointment of Mr Jonas Nils Moller as a director on 2023-12-01

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

31/05/2331 May 2023 Change of details for Cmed Group Limited as a person with significant control on 2023-05-16

View Document

25/05/2325 May 2023 Certificate of change of name

View Document

14/02/2314 February 2023

View Document

14/02/2314 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

02/02/232 February 2023

View Document

31/01/2331 January 2023

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

28/10/2228 October 2022 Termination of appointment of Jean-Christophe Pierre Robert Franoux as a director on 2022-10-14

View Document

28/10/2228 October 2022 Appointment of Mr Luca Ferro as a director on 2022-10-14

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

04/10/214 October 2021 Memorandum and Articles of Association

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / CMED GROUP LIMITED / 21/12/2018

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM HOLMWOOD BROADLANDS BUSINESS CAMPUS LANGHURSTWOOD ROAD HORSHAM WEST SUSSEX RH12 4QP

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

23/08/1823 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

23/08/1823 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

23/08/1823 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

15/05/1715 May 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

15/05/1715 May 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

15/05/1715 May 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BELGRAVE

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR GRAHAM PAUL BELGRAVE

View Document

08/08/168 August 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

08/08/168 August 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

08/08/168 August 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

08/08/168 August 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

02/11/152 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

27/07/1527 July 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

27/07/1527 July 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

27/07/1527 July 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

27/07/1527 July 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

06/11/146 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW KELLETT

View Document

24/07/1424 July 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

24/07/1424 July 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

24/07/1424 July 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

24/07/1424 July 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

11/07/1411 July 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

11/11/1311 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/11/126 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

17/05/1217 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/11/114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/11/1011 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR ANDREW JOHN KELLETT

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN EGGLESTON

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JONATHAN NICHOL / 01/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN EGGLESTON / 01/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ALEXANDER CORBETT CLARK / 01/11/2009

View Document

04/11/094 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MALCOLM CONNELLY / 01/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW GRIFFITHS / 01/11/2009

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR MARK HOLT

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED DR ANDREW NICHOLAS GRIFFITHS

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED DR ALAN EGGLESTON

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR GARETH HUGHES

View Document

06/11/086 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOLT / 06/11/2008

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR ROSEMARY MURPHY

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD NICHOL

View Document

01/11/071 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0330 December 2003 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: HOLMWOOD BROADLANDS BUSINESS CAMPUS LANGHURSTWOOD ROAD HORSHAM WEST SUSSEX RH12 4PN

View Document

30/12/0330 December 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

30/12/0330 December 2003 LOCATION OF DEBENTURE REGISTER

View Document

06/11/036 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/09/036 September 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/09/036 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/036 September 2003 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

06/09/036 September 2003 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 5 NEWHOUSE BUSINESS CENTRE OLD CRAWLEY ROAD FAYGATE CRAWLEY WEST SUSSEX RH12 4RU

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/026 November 2002 COMPANY NAME CHANGED THIRDPHASE LIMITED CERTIFICATE ISSUED ON 06/11/02

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 292 SCIENCE PARK MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WF

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 AUDITOR'S RESIGNATION

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/02/0222 February 2002 5000-0.01 & 35426-0.01 11/02/02

View Document

22/02/0222 February 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/009 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0017 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: 198 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1LL

View Document

23/02/0023 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0025 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 COMPANY NAME CHANGED FENSHELF 132 LTD CERTIFICATE ISSUED ON 20/01/00

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/992 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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