Advanced company searchLink opens in new window

HEALTH DIAGNOSTICS LIMITED

Company number 04649183

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)
07 Feb 2018 AA Unaudited abridged accounts made up to 31 December 2017
30 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
23 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
31 Jan 2017 CS01 27/01/17 Statement of Capital gbp 1100
25 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,100
25 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,100
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 1,100
18 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
10 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
16 May 2012 AD01 Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 16 May 2012
25 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
20 Jun 2011 AAMD Amended accounts made up to 31 December 2010
18 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
01 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Jul 2010 AD01 Registered office address changed from 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 27 July 2010
14 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Feb 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Julie Anne Mellor on 27 January 2010
09 Feb 2010 CH01 Director's details changed for John Jeffrey Mellor on 27 January 2010