- Company Overview for DIAGNOSTIC TECHNIQUES LIMITED (05792168)
- Filing history for DIAGNOSTIC TECHNIQUES LIMITED (05792168)
- People for DIAGNOSTIC TECHNIQUES LIMITED (05792168)
- More for DIAGNOSTIC TECHNIQUES LIMITED (05792168)
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) |
---|---|---|---|
21 Dec 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
03 May 2024 | AP01 | Appointment of Mr Joshua Simon Ashby as a director on 30 April 2024 | |
05 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
11 Jul 2023 | CH01 | Director's details changed for Mr Simon Keith Ashby on 30 June 2023 | |
11 Jul 2023 | AD01 | Registered office address changed from 17 Deans Way Tarvin Chester CH3 8LX United Kingdom to Meadow Barn Holme Street Tarvin Chester CH3 8EQ on 11 July 2023 | |
11 Jul 2023 | TM02 | Termination of appointment of Janet Ashby as a secretary on 11 July 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with updates | |
11 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 11 October 2022
|
|
15 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
12 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
04 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
25 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
06 Mar 2020 | PSC04 | Change of details for Mr Simon Keith Ashby as a person with significant control on 1 January 2019 | |
16 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
31 Jan 2019 | AD01 | Registered office address changed from The Ridings Walnut Croft Churton Chester CH3 6NB England to 17 Deans Way Tarvin Chester CH3 8LX on 31 January 2019 | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
15 Feb 2018 | AD01 | Registered office address changed from Cheriton, Farnham Lane Haslemere Surrey GU27 1HD to The Ridings Walnut Croft Churton Chester CH3 6NB on 15 February 2018 | |
13 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 |