AIXTRON LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Full accounts made up to 2024-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

13/08/2413 August 2024 Change of details for Aixtron Se as a person with significant control on 2016-04-06

View Document

27/04/2427 April 2024 Full accounts made up to 2023-12-31

View Document

02/10/232 October 2023 Termination of appointment of Joachim Linck as a director on 2023-09-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Appointment of Dr Christian Danninger as a director on 2023-02-21

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

18/05/2218 May 2022 Full accounts made up to 2021-12-31

View Document

11/07/2111 July 2021 Full accounts made up to 2020-12-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR KIM SCHINDELHAUER

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED DR FELIX JAN GRAWERT

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN GOETZELER

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR KIM SCHINDELHAUER

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

01/08/161 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/09/157 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM BUCKINGWAY BUSINESS PARK ANDERSON ROAD SWAVESEY, CAMBRIDGE CAMBRIDGESHIRE CB24 5FQ

View Document

28/08/1428 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR MARTIN FRED LUDWIG GOETZELER

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG BREME

View Document

25/10/1325 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/131 October 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY ROGER HUNTER

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HYLAND

View Document

03/09/123 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/09/111 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KENT HYLAND / 17/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG BREME / 17/08/2010

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER CALIXTO HUNTER / 17/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BERND SCHULTE / 17/08/2010

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

01/09/081 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 COMPANY NAME CHANGED THOMAS SWAN SCIENTIFIC EQUIPMENT LIMITED CERTIFICATE ISSUED ON 17/12/07

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: BUCKINGWAY BUSINESS PARK ANDRESON ROAD SWAVESEY CAMBRIDGE CAMBRIDGESHIRE CB4 5FQ

View Document

06/09/076 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/034 November 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 NEW SECRETARY APPOINTED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/10/0017 October 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: UNITS C1-C4 BUTTON END, HARSTON CAMBRIDGE CAMBRIDGESHIRE CB2 5NX

View Document

07/10/997 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9929 September 1999 NC INC ALREADY ADJUSTED 13/09/99

View Document

29/09/9929 September 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/12/99

View Document

24/09/9924 September 1999 £ NC 1000/13500000 13/

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 SECRETARY RESIGNED

View Document

20/09/9920 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 REGISTERED OFFICE CHANGED ON 20/09/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

16/09/9916 September 1999 COMPANY NAME CHANGED ALPHAWHIZ LIMITED CERTIFICATE ISSUED ON 16/09/99

View Document

17/08/9917 August 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