- Company Overview for VAXAID LTD. (07254368)
- Filing history for VAXAID LTD. (07254368)
- People for VAXAID LTD. (07254368)
- Charges for VAXAID LTD. (07254368)
- More for VAXAID LTD. (07254368)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
13 Sep 2013 | CH03 | Secretary's details changed for Mr Joseph Mozalski on 13 September 2013 | |
13 Sep 2013 | CH01 | Director's details changed for Mr Carl Alan Pallister on 13 September 2013 | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
01 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
08 Feb 2012 | CERTNM |
Company name changed vyaqua LIMITED\certificate issued on 08/02/12
|
|
08 Feb 2012 | CONNOT | Change of name notice | |
15 Nov 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
15 Nov 2011 | AD01 | Registered office address changed from Sagars Llp Gresham House 5-7 St Pauls Street Leeds LS1 2JG on 15 November 2011 | |
01 Nov 2011 | AA01 | Previous accounting period extended from 31 May 2011 to 30 June 2011 | |
11 Aug 2011 | CERTNM |
Company name changed viaqua medical LIMITED\certificate issued on 11/08/11
|
|
11 Aug 2011 | CONNOT | Change of name notice | |
10 Aug 2011 | AD01 | Registered office address changed from Unit 9a Horace Waller V C Parade Shaw Cross Business Park Dewsbury West Yorkshire WF12 7RF England on 10 August 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
06 Jun 2011 | AD01 | Registered office address changed from Unit 4-6 Mallard Industrial Park Charles Street, Horbury Wakefield West Yorkshire WF4 5FD on 6 June 2011 | |
20 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Sep 2010 | CERTNM |
Company name changed viaqua LTD\certificate issued on 14/09/10
|
|
14 Sep 2010 | CONNOT | Change of name notice | |
25 Jun 2010 | AP01 | Appointment of Mr Carl Alan Pallister as a director | |
25 Jun 2010 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 25 June 2010 | |
25 Jun 2010 | AP03 | Appointment of Mr Joseph Mozalski as a secretary | |
25 Jun 2010 | TM01 | Termination of appointment of Jonathon Round as a director | |
14 May 2010 | NEWINC | Incorporation |