Advanced company searchLink opens in new window

IMMUNODIAGNOSTIC SYSTEMS HOLDINGS LIMITED

Company number 05146193

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)
31 Aug 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 43.86
24 Aug 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 32.64
10 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2017 PSC01 Notification of Burkhard Wittek as a person with significant control on 26 June 2017
09 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
31 Mar 2017 AP01 Appointment of Mr Regis Jacques Duval as a director on 31 March 2017
31 Mar 2017 TM01 Termination of appointment of Patricio Lacalle as a director on 31 March 2017
07 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
05 Aug 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2016 AR01 Annual return made up to 4 June 2016 no member list
Statement of capital on 2016-06-21
  • GBP 588,303.5
18 Apr 2016 AD04 Register(s) moved to registered office address 10 Didcot Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PD
04 Apr 2016 AP03 Appointment of Paul James Martin as a secretary on 15 March 2016
01 Apr 2016 TM02 Termination of appointment of Andrew John Davison as a secretary on 15 March 2016
04 Jan 2016 AP01 Appointment of Paul James Martin as a director on 4 January 2016
03 Nov 2015 AP01 Appointment of Klaus Peter Kaspar as a director on 1 November 2015
22 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
16 Sep 2015 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 588,303.5
16 Sep 2015 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 585,634.58
18 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2015 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
18 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2015 TM01 Termination of appointment of Edward Duncan Blair as a director on 4 August 2015
30 Jun 2015 TM01 Termination of appointment of Christopher Henry Francis Yates as a director on 29 June 2015