Advanced company searchLink opens in new window

ADRECK DIAGNOSTICS LIMITED

Company number 04086152

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)
06 Oct 2015 TM02 Termination of appointment of David Neil Powell as a secretary on 31 October 2014
18 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10
01 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Jan 2014 AD01 Registered office address changed from Unit D Weyvern Place Old Portsmouth Road Peasmarsh Guilford Surrey GU3 1LZ United Kingdom on 28 January 2014
17 Jan 2014 AD01 Registered office address changed from 24 Church Road Milford Godalming Surrey GU8 5JD United Kingdom on 17 January 2014
11 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10
02 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
04 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
24 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
10 Aug 2011 AD01 Registered office address changed from 2 James Close Hazlemere High Wycombe Buckinghamshire HP15 7EX on 10 August 2011
03 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
02 Dec 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 September 2010
12 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
15 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Kevin Paul Shrimpton on 9 October 2009
10 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
14 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
09 Oct 2008 363a Return made up to 09/10/08; full list of members
24 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
15 Oct 2007 363a Return made up to 09/10/07; full list of members
12 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
17 Oct 2006 363a Return made up to 09/10/06; full list of members
23 Jun 2006 AA Total exemption small company accounts made up to 31 March 2006