DIAGNOSTIC TECHNIQUES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Total exemption full accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 27/05/2527 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
| 21/12/2421 December 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 09/05/249 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
| 03/05/243 May 2024 | Appointment of Mr Joshua Simon Ashby as a director on 2024-04-30 |
| 05/01/245 January 2024 | Micro company accounts made up to 2023-05-31 |
| 11/07/2311 July 2023 | Director's details changed for Mr Simon Keith Ashby on 2023-06-30 |
| 11/07/2311 July 2023 | Registered office address changed from 17 Deans Way Tarvin Chester CH3 8LX United Kingdom to Meadow Barn Holme Street Tarvin Chester CH3 8EQ on 2023-07-11 |
| 11/07/2311 July 2023 | Termination of appointment of Janet Ashby as a secretary on 2023-07-11 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/04/2328 April 2023 | Confirmation statement made on 2023-04-24 with updates |
| 11/10/2211 October 2022 | Statement of capital following an allotment of shares on 2022-10-11 |
| 12/01/2212 January 2022 | Total exemption full accounts made up to 2021-05-31 |
| 25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
| 06/03/206 March 2020 | PSC'S CHANGE OF PARTICULARS / MR SIMON KEITH ASHBY / 01/01/2019 |
| 16/01/2016 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
| 31/01/1931 January 2019 | REGISTERED OFFICE CHANGED ON 31/01/2019 FROM THE RIDINGS WALNUT CROFT CHURTON CHESTER CH3 6NB ENGLAND |
| 21/12/1821 December 2018 | 31/05/18 UNAUDITED ABRIDGED |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
| 15/02/1815 February 2018 | REGISTERED OFFICE CHANGED ON 15/02/2018 FROM CHERITON, FARNHAM LANE HASLEMERE SURREY GU27 1HD |
| 13/02/1813 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 03/05/163 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 29/04/1529 April 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
| 11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 29/04/1429 April 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
| 12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 08/05/138 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 01/05/121 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
| 08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 09/05/119 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
| 11/02/1111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 03/05/103 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
| 03/05/103 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON KEITH ASHBY / 24/04/2010 |
| 21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 22/07/0922 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ASHBY / 15/06/2009 |
| 22/07/0922 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ASHBY / 15/06/2009 |
| 24/04/0924 April 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
| 21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 06/05/086 May 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
| 25/02/0825 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 16/01/0816 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 02/05/072 May 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
| 20/07/0620 July 2006 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07 |
| 24/04/0624 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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