EXPRESS DIAGNOSTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewFull accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Memorandum and Articles of Association

View Document

01/04/251 April 2025 Resolutions

View Document

18/03/2518 March 2025 Satisfaction of charge 029582690005 in full

View Document

18/03/2518 March 2025 Satisfaction of charge 029582690006 in full

View Document

18/03/2518 March 2025 Registration of charge 029582690008, created on 2025-03-14

View Document

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

View Accounts

11/07/2411 July 2024 Termination of appointment of Ian Neville Jarvis as a director on 2024-07-11

View Document

11/07/2411 July 2024 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

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-12 with updates

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Memorandum and Articles of Association

View Document

25/07/2325 July 2023 Resolutions

View Document

20/07/2320 July 2023 Statement of capital following an allotment of shares on 2003-06-26

View Document

17/07/2317 July 2023 Termination of appointment of Gilly-Ann Roelofje Selzer Jarvis as a secretary on 2023-07-04

View Document

10/07/2310 July 2023 Registration of charge 029582690007, created on 2023-07-04

View Document

07/07/237 July 2023 Cessation of David John Morris as a person with significant control on 2023-07-04

View Document

07/07/237 July 2023 Cessation of Jeffrey James Batson as a person with significant control on 2023-07-04

View Document

07/07/237 July 2023 Notification of Plymouth Health Limited as a person with significant control on 2023-07-04

View Document

07/07/237 July 2023 Appointment of Jonathan Benton as a director on 2023-07-04

View Document

07/07/237 July 2023 Termination of appointment of David John Morris as a director on 2023-07-04

View Document

07/07/237 July 2023 Appointment of Dawn Melanie Oatley as a director on 2023-07-04

View Document

07/07/237 July 2023 Termination of appointment of Jeffrey James Batson as a director on 2023-07-04

View Document

05/07/235 July 2023 Registration of charge 029582690006, created on 2023-07-04

View Document

05/07/235 July 2023 Registration of charge 029582690005, created on 2023-07-04

View Document

20/04/2320 April 2023 Satisfaction of charge 4 in full

View Document

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

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-12 with updates

View Document

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

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

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

View Accounts

21/09/1921 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/158 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM TAMAR SCIENCE PARK DERRIFORD PLYMOUTH DEVON PL6 8BU

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

15/09/1415 September 2014 COMPANY NAME CHANGED CARDIO-ANALYTICS LIMITED CERTIFICATE ISSUED ON 15/09/14

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/08/1330 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/10/124 October 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/09/1113 September 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

18/08/1118 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/10/107 October 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES BATSON / 06/08/2010

View Document

22/03/1022 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

11/05/0911 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/08/0814 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

04/03/064 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

15/05/0415 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: I T T C 2 TAMAR SCIENCE PARK 1 DAVY ROAD DERRIFORD PLYMOUTH DEVON PL6 8BX

View Document

05/07/035 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0219 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: OLD CONVENT OF NOTRE DAME 119 LOOSELEIGH LANE DERRIFORD, PLYMOUTH DEVON PL6 5HH

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

26/11/9926 November 1999 NEW SECRETARY APPOINTED

View Document

13/09/9913 September 1999 RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9728 February 1997 REGISTERED OFFICE CHANGED ON 28/02/97 FROM: ELLIOTT HOUSE 10 RICHMOND WALK PLYMOUTH DEVON PL1 4LL

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

15/09/9615 September 1996 RETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 RETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 NEW DIRECTOR APPOINTED

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

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94 FROM: 62 FORD HILL STOKE PLYMOUTH PL2 1HN

View Document

17/08/9417 August 1994 SECRETARY RESIGNED

View Document

12/08/9412 August 1994 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