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)
16 Jun 2015 AP01 Appointment of Mr Peter Williamson as a director on 15 June 2015
09 Jun 2015 AR01 Annual return made up to 4 June 2015 no member list
Statement of capital on 2015-06-09
  • GBP 584,303.5
01 Apr 2015 AP01 Appointment of Patricio Lacalle as a director on 1 April 2015
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 12 January 2015
  • GBP 584,303.5
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 9 January 2015
  • GBP 584,136.6
07 Jan 2015 TM01 Termination of appointment of Patrik Olof Dahlen as a director on 4 January 2015
26 Nov 2014 AP01 Appointment of Dr Burkhard Wittek as a director on 25 November 2014
25 Nov 2014 CH01 Director's details changed for Till Bengt Campe on 25 November 2014
25 Nov 2014 AP01 Appointment of Till Bengt Campe as a director on 25 November 2014
25 Nov 2014 TM01 Termination of appointment of Anthony Francis Martin as a director on 25 November 2014
28 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
15 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Aug 2014 SH01 Statement of capital following an allotment of shares on 5 August 2014
  • GBP 583,905.52
10 Jun 2014 AR01 Annual return made up to 4 June 2014 no member list
10 Jun 2014 CH01 Director's details changed for Mr Chris Yates on 4 June 2014
20 Mar 2014 MR04 Satisfaction of charge 2 in full
20 Mar 2014 MR04 Satisfaction of charge 3 in full
11 Mar 2014 TM01 Termination of appointment of Burkhard Wittek as a director on 6 March 2014
10 Mar 2014 AD01 Registered office address changed from Boldon Business Park Boldon Tyne & Wear NE35 9PD on 10 March 2014
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 14 January 2014
  • GBP 583,238.3
24 Dec 2013 SH01 Statement of capital following an allotment of shares on 24 December 2013
  • GBP 582,538.3
01 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 580,357.7
27 Sep 2013 SH01 Statement of capital following an allotment of shares on 3 September 2013
  • GBP 580,126.62
06 Sep 2013 SH01 Statement of capital following an allotment of shares on 6 August 2013
  • GBP 578,307.22
03 Sep 2013 AA Group of companies' accounts made up to 31 March 2013