DIAGNOSTIC TECHNIQUES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

03/05/243 May 2024 Appointment of Mr Joshua Simon Ashby as a director on 2024-04-30

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Document

11/07/2311 July 2023 Termination of appointment of Janet Ashby as a secretary on 2023-07-11

View Document

11/07/2311 July 2023 Director's details changed for Mr Simon Keith Ashby on 2023-06-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2022-10-11

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON KEITH ASHBY / 01/01/2019

View Document

16/01/2016 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM THE RIDINGS WALNUT CROFT CHURTON CHESTER CH3 6NB ENGLAND

View Document

21/12/1821 December 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM CHERITON, FARNHAM LANE HASLEMERE SURREY GU27 1HD

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/05/163 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/04/1529 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/04/1429 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/05/138 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/05/121 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/05/119 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/05/103 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KEITH ASHBY / 24/04/2010

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ASHBY / 15/06/2009

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ASHBY / 15/06/2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07

View Document

24/04/0624 April 2006 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