DIAGNOSYS UK LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 5 TRUST COURT 5 TRUST COURT HISTON CAMBRIDGE CAMBS CB24 9PW UNITED KINGDOM

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MS ANNA-ROSA GEJLSBJERG

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 54 IMPINGTON LANE, IMPINGTON CAMBRIDGE CAMBRIDGESHIRE CB24 9NJ

View Document

20/11/1520 November 2015 SAIL ADDRESS CREATED

View Document

20/11/1520 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/10/1431 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/11/127 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/11/112 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN ROBSON / 01/11/2011

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE FIELDHOUSE

View Document

19/11/1019 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE LEE DORAN / 21/10/2009

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE LYON FIELDHOUSE / 21/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ROBSON / 21/10/2009

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/11/0818 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 54 IMPINGTON LANE IMPINGTON CAMBRIDGE CAMBRIDGESHIRE CB4 9NJ

View Document

10/12/0610 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/10/0227 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/01/0130 January 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

12/01/0012 January 2000 EXEMPTION FROM APPOINTING AUDITORS 30/12/99

View Document

08/11/998 November 1999 COMPANY NAME CHANGED CAMBRIDGE DIAGNOSYS LTD CERTIFICATE ISSUED ON 09/11/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: 80 RIVERSIDE ESTATE SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4BH

View Document

18/02/9918 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

05/08/985 August 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/04/98

View Document

14/11/9714 November 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

09/11/969 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/969 November 1996 REGISTERED OFFICE CHANGED ON 09/11/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/11/969 November 1996 SECRETARY RESIGNED

View Document

09/11/969 November 1996 NEW DIRECTOR APPOINTED

View Document

09/11/969 November 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 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