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 Jul 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2013 SH01 Statement of capital following an allotment of shares on 4 July 2013
  • GBP 577,407.22
30 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 574,738.3
21 Jun 2013 TM01 Termination of appointment of Alain Michel Rousseau as a director on 20 June 2013
21 Jun 2013 TM01 Termination of appointment of Martha Louise Garrity as a director on 20 June 2013
05 Jun 2013 AR01 Annual return made up to 4 June 2013 no member list
05 Jun 2013 AD02 Register inspection address has been changed
05 Jun 2013 AD03 Register(s) moved to registered inspection location
04 Jun 2013 CH01 Director's details changed for Alain Michel Rousseau on 4 June 2013
04 Jun 2013 CH01 Director's details changed for Dr Edward Duncan Blair on 4 June 2013
04 Jun 2013 CH01 Director's details changed for Dr Martha Louise Garrity on 4 June 2013
04 Jun 2013 SH01 Statement of capital following an allotment of shares on 7 May 2013
  • GBP 573,410.64
07 Mar 2013 AP01 Appointment of Mr Chris Yates as a director on 4 March 2013
24 Jan 2013 CH01 Director's details changed for Dr Patrik Olof Dahlen on 24 January 2013
19 Dec 2012 TM01 Termination of appointment of Gerard Thomas Murray as a director on 30 November 2012
19 Dec 2012 AP03 Appointment of Mr Andrew John Davison as a secretary on 13 December 2012
19 Dec 2012 TM02 Termination of appointment of Gerard Thomas Murray as a secretary on 13 December 2012
02 Oct 2012 TM01 Termination of appointment of Roger Thomas Patrick Duggan as a director on 14 September 2012
27 Sep 2012 AA Group of companies' accounts made up to 31 March 2012
17 Aug 2012 AR01 Annual return made up to 4 June 2012 no member list
20 Jul 2012 TM01 Termination of appointment of Christopher Ian Cookson as a director on 22 June 2012
20 Jul 2012 TM01 Termination of appointment of David Eric Evans as a director on 8 September 2011
25 Jun 2012 AP01 Appointment of Mr Gerard Thomas Murray as a director on 1 April 2012
25 Jun 2012 AP03 Appointment of Gerard Thomas Murray as a secretary on 1 April 2012
  • ANNOTATION This document is an exact duplicate of TM01 registered on 17/05/2012.