VACSAX LIMITED

Company Documents

DateDescription
15/10/2515 October 2025 NewAppointment of Mr Enda Scott as a director on 2025-09-30

View Document

15/10/2515 October 2025 NewAppointment of Mr Christopher Robert Soanes as a director on 2025-09-30

View Document

14/10/2514 October 2025 NewTermination of appointment of Conor Francis Costigan as a director on 2025-09-30

View Document

14/10/2514 October 2025 NewTermination of appointment of Redmond Mcevoy as a director on 2025-09-30

View Document

29/09/2529 September 2025 NewCessation of Fannin (Uk) Limited as a person with significant control on 2025-09-08

View Document

29/09/2529 September 2025 NewNotification of Healthco Investment Limited as a person with significant control on 2025-09-08

View Document

12/09/2512 September 2025 NewCurrent accounting period shortened from 2026-03-31 to 2025-12-31

View Document

04/08/254 August 2025 Full accounts made up to 2025-03-31

View Document

01/08/251 August 2025 Termination of appointment of Harry Keenan as a director on 2025-08-01

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

20/06/2420 June 2024 Registered office address changed from Dcc Vital Westminster Industrial Estate Repton Road Measham Swadlincote Derbyshire DE12 7DT England to Craiglas House Maerdy Industrial Estate North Rhymney Tredegar Gwent NP22 5PY on 2024-06-20

View Document

19/09/2319 September 2023 Full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

22/07/2022 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR LESLIE DEACON

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MRS CAROLINE MORAN

View Document

11/10/1911 October 2019 COMPANY NAME CHANGED VACSAX (UK) LIMITED CERTIFICATE ISSUED ON 11/10/19

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR HARRY KEENAN

View Document

08/10/198 October 2019 CESSATION OF VACSAX LIMITED AS A PSC

View Document

08/10/198 October 2019 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR CONOR FRANCIS COSTIGAN

View Document

08/10/198 October 2019 DIRECTOR APPOINTED REDMOND MCEVOY

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FANNIN (UK) LIMITED

View Document

08/10/198 October 2019 DIRECTOR APPOINTED LESLIE DEACON

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SAVAGE

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PYE

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BENNETT

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM WESTERN WOOD WAY LANGUAGE SCIENCE PARK PLYMOUTH PL7 5BG UNITED KINGDOM

View Document

12/09/1912 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/07/1918 July 2019 COMPANY NAME CHANGED VACSAXUK LIMITED CERTIFICATE ISSUED ON 18/07/19

View Document

18/07/1918 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1928 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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