Advanced company searchLink opens in new window

ARQUER DIAGNOSTICS LIMITED

Company number 05426676

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)
09 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 29 November 2017
  • GBP 154.3571
10 Oct 2017 SH01 Statement of capital following an allotment of shares on 5 October 2017
  • GBP 152.3301
20 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 151.1075
05 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 92.0673
31 Aug 2017 TM01 Termination of appointment of Elisabeth Maria Parker as a director on 31 August 2017
21 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
21 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jan 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
14 Oct 2016 AP01 Appointment of Mrs Nadia Whittley as a director on 30 September 2016
14 Oct 2016 TM01 Termination of appointment of Ian William Campbell as a director on 30 September 2016
10 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
28 Jul 2016 SH01 Statement of capital following an allotment of shares on 20 July 2016
  • GBP 73.8272
26 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 73.4504
05 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 73.4504
10 Feb 2016 ANNOTATION Rectified The AP01 was removed from the public register on 03/11/2020 as it was factually inaccurate or derived from something factually inaccurate.
09 Feb 2016 AP01 Appointment of Sarah Lucy Couch as a director on 3 February 2016
09 Feb 2016 TM01 Termination of appointment of Dean Marc Slagel as a director on 3 February 2016
17 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
06 Jul 2015 CERTNM Company name changed urosens LIMITED\certificate issued on 06/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
21 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 73.3349
06 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Jan 2015 AP01 Appointment of Mr David James Edmonds Denny as a director on 19 December 2014
24 Dec 2014 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 73.3349