IMMUNODIAGNOSTIC SYSTEMS HOLDINGS LIMITED
Company number 05146193
- Company Overview for IMMUNODIAGNOSTIC SYSTEMS HOLDINGS LIMITED (05146193)
- Filing history for IMMUNODIAGNOSTIC SYSTEMS HOLDINGS LIMITED (05146193)
- People for IMMUNODIAGNOSTIC SYSTEMS HOLDINGS LIMITED (05146193)
- Charges for IMMUNODIAGNOSTIC SYSTEMS HOLDINGS LIMITED (05146193)
- More for IMMUNODIAGNOSTIC SYSTEMS HOLDINGS LIMITED (05146193)
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:
|
|
24 Aug 2017 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
10 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
05 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 no member list
Statement of capital on 2016-06-21
|
|
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
|
|
16 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 10 September 2015
|
|
18 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
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 |