Advanced company searchLink opens in new window

DIAGNOSTICS 2016 LIMITED

Company number 10048994

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 10,000
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-08
  • GBP .01