DIAGNOSTIC SOLUTIONS LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

25/04/2425 April 2024 Appointment of Mrs Annaliese Phelan as a secretary on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Ms Angela Mary Jordan on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mr Stephan Dominik Sommer on 2024-04-25

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

06/03/246 March 2024 Appointment of Ms Angela Mary Jordan as a director on 2024-02-29

View Document

06/03/246 March 2024 Termination of appointment of Peter Lloyd as a secretary on 2024-02-29

View Document

06/03/246 March 2024 Termination of appointment of Thomas Scott as a director on 2024-02-29

View Document

06/03/246 March 2024 Cessation of Thomas Scott as a person with significant control on 2024-02-29

View Document

06/03/246 March 2024 Notification of Megger Instruments Limited as a person with significant control on 2024-02-29

View Document

06/03/246 March 2024 Current accounting period extended from 2024-07-31 to 2024-11-30

View Document

06/03/246 March 2024 Registered office address changed from Unit 4C Rossett Business Village Llyndir Lane Burton, Rossett Wrexham Clwyd LL12 0AY to Avocet House Archcliffe Road Dover CT17 9EN on 2024-03-06

View Document

06/03/246 March 2024 Appointment of Mr Stephan Dominik Sommer as a director on 2024-02-29

View Document

29/12/2329 December 2023 Satisfaction of charge 1 in full

View Document

29/12/2329 December 2023 Satisfaction of charge 3 in full

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/02/2017 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR FREDERIK VAN ZADELHOFF

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR FREDERIK GERRIT VAN ZADELHOFF

View Document

18/12/1818 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

15/01/1815 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/06/1628 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/06/1510 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SCOTT / 17/01/2014

View Document

16/06/1416 June 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER LLOYD / 01/10/2013

View Document

16/06/1416 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/06/134 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM UNIT 4C ROSSETT BUSINESS VILLAGE LLYNDIR LANE BURTON, ROSSETT WREXHAM CLWYD LL12 0AY WALES

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM UNIT 4B ROSSETT BUSINESS VILLAGE LLYNDIR LANE ROSSETT WREXHAM CLWYD LL12 0AY UNITED KINGDOM

View Document

07/06/127 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/05/1119 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/05/1021 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM UNIT 1A ROSSETT BUSINESS VILLAGE ROSSETT NR CHESTER FLINTSHIRE LL12 0AY

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER LLOYD / 20/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SCOTT / 20/05/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/05/0926 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SCOTT / 10/12/2007

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

31/05/0331 May 2003 NEW SECRETARY APPOINTED

View Document

28/09/0228 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: HEARNE HOUSE HEARNE ROAD CHISWICK LONDON W4 3NJ

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS; AMEND

View Document

27/09/0127 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/01/0024 January 2000 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

09/09/989 September 1998 COMPANY NAME CHANGED DIAGNOSTIC CONSULTANTS LIMITED CERTIFICATE ISSUED ON 10/09/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 REGISTERED OFFICE CHANGED ON 05/12/97 FROM: 23 ORCHARD ROAD ST ANNES LANCASHIRE FY8 1PF

View Document

05/12/975 December 1997 NEW SECRETARY APPOINTED

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

24/05/9624 May 1996 RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

27/09/9327 September 1993 REGISTERED OFFICE CHANGED ON 27/09/93 FROM: STERLING HOUSE 23 ORCHARD ROAD ST.ANNES ON SEA LANCASHIRE.FY8 1PF

View Document

16/07/9316 July 1993 RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 REGISTERED OFFICE CHANGED ON 16/07/93

View Document

23/04/9323 April 1993 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07

View Document

01/09/921 September 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 REGISTERED OFFICE CHANGED ON 28/05/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

28/05/9228 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9221 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company