AXIS-SHIELD DIAGNOSTICS LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

05/08/245 August 2024 Full accounts made up to 2023-12-31

View Document

24/11/2324 November 2023 Full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

22/09/2322 September 2023 Director's details changed for Mr David Andrew Bond on 2023-09-12

View Document

30/12/2230 December 2022 Termination of appointment of Fiona Mullins as a director on 2022-12-30

View Document

14/11/2214 November 2022 Appointment of Karen Ann Krammer as a director on 2022-10-28

View Document

14/11/2214 November 2022 Termination of appointment of Benjamin Edward Oosterbaan as a director on 2022-10-28

View Document

27/10/2227 October 2022 Full accounts made up to 2021-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

05/05/225 May 2022 Appointment of Fiona Mullins as a director on 2022-05-02

View Document

04/05/224 May 2022 Termination of appointment of Andrew Mcniven as a director on 2022-05-02

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

10/10/1410 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN KING

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR JOHN BRIDGEN

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR JOSEPH MCNAMARA

View Document

04/07/144 July 2014 ALTER ARTICLES 15/06/2014

View Document

04/07/144 July 2014 ARTICLES OF ASSOCIATION

View Document

01/05/141 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0773590020

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN KING / 18/09/2013

View Document

01/11/131 November 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR DAVID BOND

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HORNE

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN PITHER

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON

View Document

21/02/1321 February 2013 Annual return made up to 27 September 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED COLIN KING

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR DAVID NORMAN HORNE

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY RONNY HERMANSEN

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAN GILHAM

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE ZAJICEK

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR DAVID WALTON

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR MARTYN PITHER

View Document

23/01/1223 January 2012 SECRETARY APPOINTED MS VERONIQUE AMEYE

View Document

19/10/1119 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN KING / 08/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE THOMAS ZAJICEK / 08/09/2010

View Document

08/10/108 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RONNY HERMANSEN / 02/02/2010

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RONNY HERMANSEN / 22/02/2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Appointment Terminate, Director Brian Reid Logged Form

View Document

05/01/095 January 2009 SECRETARY'S PARTICULARS RONNY HERMANSEN

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/10/0814 October 2008 DIRECTOR RESIGNED BRIAN REID

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

02/10/062 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 27/09/04; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 DEC MORT/CHARGE *****

View Document

01/10/031 October 2003 RETURN MADE UP TO 27/09/03; NO CHANGE OF MEMBERS

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/03/033 March 2003 AUDITOR'S RESIGNATION

View Document

10/10/0210 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/999 June 1999 COMPANY NAME CHANGED SHIELD DIAGNOSTICS LIMITED CERTIFICATE ISSUED ON 09/06/99

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 REGISTERED OFFICE CHANGED ON 14/09/98 FROM: THE TECHNOLOGY PARK DUNDEE DD2 1SW

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9727 October 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/10/964 October 1996 RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/05/955 May 1995 DEC MORT/CHARGE *****

View Document

13/04/9513 April 1995 DEC MORT/CHARGE *****

View Document

13/04/9513 April 1995 DEC MORT/CHARGE *****

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 S386 DISP APP AUDS 27/09/94

View Document

05/12/945 December 1994 � NC 4158812/4500000 27/1

View Document

05/12/945 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/945 December 1994 NC INC ALREADY ADJUSTED 27/10/94

View Document

15/11/9415 November 1994 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/07/9426 July 1994 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

26/07/9426 July 1994 REDUCE ISSUED CAP&SHARE PREMIUM

View Document

20/10/9320 October 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 NEW SECRETARY APPOINTED

View Document

20/10/9320 October 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/09/9324 September 1993 NC DEC ALREADY ADJUSTED 20/09/93

View Document

20/09/9320 September 1993 CONVERSION OF SHARES 07/09/93

View Document

20/09/9320 September 1993 CONVERSION OF SHARES 07/09/93

View Document

20/09/9320 September 1993 CONVERSION OF SHARES 07/09/93

View Document

10/09/9310 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/07/9326 July 1993 FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/07/93

View Document

12/07/9312 July 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

12/07/9312 July 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

12/07/9312 July 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

12/07/9312 July 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

20/04/9320 April 1993 PARTIC OF MORT/CHARGE *****

View Document

03/03/933 March 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

03/03/933 March 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

03/03/933 March 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 PARTIC OF MORT/CHARGE *****

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 PARTIC OF MORT/CHARGE *****

View Document

02/10/922 October 1992 DEC MORT/CHARGE *****

View Document

02/10/922 October 1992 DEC MORT/CHARGE *****

View Document

02/10/922 October 1992 DEC MORT/CHARGE *****

View Document

02/10/922 October 1992 DEC MORT/CHARGE *****

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 NC INC ALREADY ADJUSTED 11/12/91

View Document

06/08/926 August 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/12/91

View Document

06/08/926 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9225 February 1992 AGREEMENT APPROVED 11/12/91

View Document

07/02/927 February 1992 NC INC ALREADY ADJUSTED 11/12/91

View Document

07/02/927 February 1992 � NC 8800000/17600000 11/

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/12/9112 December 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

27/11/9127 November 1991 NEW SECRETARY APPOINTED

View Document

26/11/9126 November 1991 PARTIC OF MORT/CHARGE 14073

View Document

15/11/9115 November 1991 PARTIC OF MORT/CHARGE 13709

View Document

15/11/9115 November 1991 PARTIC OF MORT/CHARGE 13710

View Document

15/11/9115 November 1991 PARTIC OF MORT/CHARGE 13711

View Document

15/11/9115 November 1991 PARTIC OF MORT/CHARGE 13708

View Document

07/11/917 November 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/912 October 1991 RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS

View Document

02/10/912 October 1991 DIRECTOR RESIGNED

View Document

05/08/915 August 1991 DIRECTOR RESIGNED

View Document

02/07/912 July 1991 NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 DEC MORT/CHARGE 6987

View Document

24/06/9124 June 1991 DEC MORT/CHARGE 6985

View Document

24/06/9124 June 1991 DEC MORT/CHARGE 6986

View Document

22/05/9122 May 1991 SHARE HOLDER APPROVAL 03/05/91

View Document

22/05/9122 May 1991 ALTER MEM AND ARTS 03/05/91

View Document

22/05/9122 May 1991 SHARE HOLDER APPROVAL 03/05/91

View Document

22/05/9122 May 1991 � NC 6800000/8800000 03/0

View Document

22/05/9122 May 1991 NC INC ALREADY ADJUSTED 03/05/91

View Document

22/03/9122 March 1991 NC INC ALREADY ADJUSTED 15/03/91

View Document

22/03/9122 March 1991 � NC 5200000/21200000 15/03/91

View Document

22/03/9122 March 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/03/91

View Document

26/02/9126 February 1991 PARTIC OF MORT/CHARGE 2342

View Document

26/02/9126 February 1991 PARTIC OF MORT/CHARGE 2341

View Document

06/02/916 February 1991 RETURN MADE UP TO 03/01/91; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/01/9110 January 1991 SHARE AGREEMENT 20/12/90

View Document

10/01/9110 January 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 1990 NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/07/90

View Document

07/08/907 August 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/07/90

View Document

07/08/907 August 1990 � NC 1200000/5200000 19/07/90

View Document

25/05/9025 May 1990 PARTIC OF MORT/CHARGE 5682

View Document

17/04/9017 April 1990 DIRECTOR RESIGNED

View Document

23/02/9023 February 1990 NEW SECRETARY APPOINTED

View Document

23/02/9023 February 1990 DIRECTOR RESIGNED

View Document

22/02/9022 February 1990 NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 AD 26/10/89--------- � SI 66244@1=66244 � IC 685027/751271

View Document

21/08/8921 August 1989 ALTER MEM AND ARTS 190789

View Document

21/08/8921 August 1989 G123-INC CAP BY �200000 190789

View Document

24/05/8924 May 1989 REGISTERED OFFICE CHANGED ON 24/05/89 FROM: G OFFICE CHANGED 24/05/89 BELLFIELD HOUSE BELLFIELD STREET DUNDEE DD1 5HT

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 DEC MORT/CHARGE 12728

View Document

29/04/8829 April 1988 COMPANY CERTNM CERTIFICATE ISSUED ON 29/04/88

View Document

29/04/8829 April 1988 COMPANY NAME CHANGED SHIELD IMMUNOLOGICALS LIMITED CERTIFICATE ISSUED ON 03/05/88

View Document

22/04/8822 April 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/03/8814 March 1988 PUC2 ALLOTS 180288 76317X�1 ORD

View Document

23/02/8823 February 1988 VARYING SHARE RIGHTS AND NAMES 180288

View Document

23/02/8823 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/8823 February 1988 G123 NOTICE OF INCREASE

View Document

23/02/8823 February 1988 TO INC CAP TO �1000000 180287

View Document

23/02/8823 February 1988 NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 ADOPT MEM AND ARTS 180287

View Document

23/02/8823 February 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 180287

View Document

23/02/8823 February 1988 VARYING SHARE RIGHTS AND NAMES 180288

View Document

22/01/8822 January 1988 NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 PUC3 ALLOTS 041287 9883X�1 ORD

View Document

12/01/8812 January 1988 PUC2 ALLOTS 041287 131579X�1 ORD

View Document

12/01/8812 January 1988 88(3) CONTRACT

View Document

07/01/887 January 1988 DEC MORT/CHARGE 00126

View Document

06/01/886 January 1988 ALTER MEM AND ARTS 04/12/87

View Document

06/01/886 January 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/12/87

View Document

06/01/886 January 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/12/87

View Document

06/01/886 January 1988 INC.CAP.BY 175000X�1 OR 04/12/87

View Document

06/01/886 January 1988 G123 NOTICE OF NEW CAP.�900000

View Document

06/01/886 January 1988 PUC3 FOR INFO ONLY

View Document

06/01/886 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/886 January 1988 DIRECTOR RESIGNED

View Document

06/01/886 January 1988 NEW DIRECTOR APPOINTED

View Document

06/01/886 January 1988 ALTER MEM AND ARTS 04/12/87

View Document

04/09/874 September 1987 ALTER MEM AND ARTS 240687

View Document

25/08/8725 August 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 060387

View Document

25/08/8725 August 1987 TO INC CAP TO �725000 060387

View Document

25/08/8725 August 1987 ALTER MEM AND ARTS 060387

View Document

25/08/8725 August 1987 G123 NOTICE OF INCREASE

View Document

02/02/872 February 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/01/8728 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/8228 January 1982 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/01/8228 January 1982 CERTIFICATE OF INCORPORATION

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