Advanced company searchLink opens in new window

AIXIAL UK LIMITED

Company number 03859092

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)
19 Jan 2024 AD01 Registered office address changed from Ashurst Langhurstwood Road Broadlands Business Campus Horsham RH12 4QP England to Unit 15 City Business Centre 6 Brighton Road Horsham RH13 5BB on 19 January 2024
13 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
13 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
13 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
13 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
04 Dec 2023 AP01 Appointment of Mr Jonas Nils Moller as a director on 1 December 2023
04 Dec 2023 TM01 Termination of appointment of Luca Ferro as a director on 1 December 2023
16 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
31 May 2023 PSC05 Change of details for Cmed Group Limited as a person with significant control on 16 May 2023
25 May 2023 CERTNM Company name changed cmed (clinical research services) LIMITED\certificate issued on 25/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-16
14 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
14 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
02 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
31 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
28 Oct 2022 AP01 Appointment of Mr Luca Ferro as a director on 14 October 2022
28 Oct 2022 TM01 Termination of appointment of Jean-Christophe Pierre Robert Franoux as a director on 14 October 2022
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
18 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
01 Oct 2021 MA Memorandum and Articles of Association
01 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(5)(a) of the companies act 2006 31/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
13 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
13 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
13 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
11 May 2021 TM01 Termination of appointment of Andrew Griffiths as a director on 1 May 2021