Advanced company searchLink opens in new window

VAXAID LTD.

Company number 07254368

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-01-25
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
  • RES15 ‐ Change company name resolution on 2011-07-28
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
  • RES15 ‐ Change company name resolution on 2010-08-24
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