VAXAID LTD.

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / DX PRODUCTS LTD / 29/08/2016

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

29/08/1829 August 2018 CESSATION OF CARL ALAN PALLISTER AS A PSC

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

18/09/1518 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

16/06/1416 June 2014 CURREXT FROM 30/06/2014 TO 30/12/2014

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM UNIT 9A HORACE WALLER V C PARADE SHAW CROSS BUSINESS PARK DEWSBURY WAKEFIELD WEST YORKSHIRE WF12 7RF

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ALAN PALLISTER / 13/09/2013

View Document

13/09/1313 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

13/09/1313 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH MOZALSKI / 13/09/2013

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/08/1229 August 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/128 February 2012 COMPANY NAME CHANGED VYAQUA LIMITED CERTIFICATE ISSUED ON 08/02/12

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM SAGARS LLP GRESHAM HOUSE 5-7 ST PAULS STREET LEEDS LS1 2JG

View Document

01/11/111 November 2011 PREVEXT FROM 31/05/2011 TO 30/06/2011

View Document

11/08/1111 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/1111 August 2011 COMPANY NAME CHANGED VIAQUA MEDICAL LIMITED CERTIFICATE ISSUED ON 11/08/11

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM UNIT 9A HORACE WALLER V C PARADE SHAW CROSS BUSINESS PARK DEWSBURY WEST YORKSHIRE WF12 7RF ENGLAND

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM UNIT 4-6 MALLARD INDUSTRIAL PARK CHARLES STREET, HORBURY WAKEFIELD WEST YORKSHIRE WF4 5FD

View Document

06/06/116 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/09/1014 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/1014 September 2010 COMPANY NAME CHANGED VIAQUA LTD CERTIFICATE ISSUED ON 14/09/10

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

25/06/1025 June 2010 SECRETARY APPOINTED MR JOSEPH MOZALSKI

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MR CARL ALAN PALLISTER

View Document

14/05/1014 May 2010 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