- Company Overview for LINEAR DIAGNOSTICS LIMITED (07582291)
- Filing history for LINEAR DIAGNOSTICS LIMITED (07582291)
- People for LINEAR DIAGNOSTICS LIMITED (07582291)
- More for LINEAR DIAGNOSTICS LIMITED (07582291)
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) |
---|---|---|---|
02 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | AD01 | Registered office address changed from Newstead House Pelham Road Nottingham NG5 1AP to Birmingham Research Park 97 Vincent Drive Birmingham West Midlands B15 2SQ on 11 June 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
27 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
12 Dec 2017 | AP01 | Appointment of Mr David Coleman as a director on 10 November 2017 | |
08 Dec 2017 | AP01 | Appointment of Mr David Samuel Wilson as a director on 10 November 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of Alan Keith Boyd as a director on 10 November 2017 | |
22 Sep 2017 | AP03 | Appointment of Dr Matthew Hicks as a secretary on 22 September 2017 | |
22 Sep 2017 | TM02 | Termination of appointment of Richard James Marlow as a secretary on 22 September 2017 | |
22 Sep 2017 | AP01 | Appointment of Brendan Farrell as a director on 20 September 2017 | |
22 Sep 2017 | TM01 | Termination of appointment of Richard James Marlow as a director on 15 September 2017 | |
02 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Sep 2016 | TM01 | Termination of appointment of Christopher William Hand as a director on 15 September 2016 | |
31 May 2016 | TM01 | Termination of appointment of Ashley Stephen Charles Cooper as a director on 5 May 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Sep 2015 | AP01 | Appointment of Mr Ashley Cooper as a director on 14 September 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Brett David Pollard as a director on 15 June 2015 |