- Company Overview for DIAGNOSTICS 2016 LIMITED (10048994)
- Filing history for DIAGNOSTICS 2016 LIMITED (10048994)
- People for DIAGNOSTICS 2016 LIMITED (10048994)
- Charges for DIAGNOSTICS 2016 LIMITED (10048994)
- More for DIAGNOSTICS 2016 LIMITED (10048994)
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) |
---|---|---|---|
10 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
22 May 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
22 Mar 2017 | AD01 | Registered office address changed from C/O C/O Burgess Diagnostics Limited Earnshaw Business Centre Hugh Lane Preston PR26 6PD England to Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ on 22 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
11 May 2016 | MR01 | Registration of charge 100489940003, created on 9 May 2016 | |
25 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2016 | AD01 | Registered office address changed from Floor 3 Rutland House Call Lane Leeds West Yorkshire LS1 6DT England to C/O C/O Burgess Diagnostics Limited Earnshaw Business Centre Hugh Lane Preston PR26 6PD on 13 April 2016 | |
06 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
04 Apr 2016 | AP01 | Appointment of Mr Michael Beresford Hadfield as a director on 31 March 2016 | |
04 Apr 2016 | MR01 | Registration of charge 100489940001, created on 31 March 2016 | |
04 Apr 2016 | MR01 | Registration of charge 100489940002, created on 31 March 2016 | |
20 Mar 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 30 November 2016 | |
08 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-08
|