EXPRESS DIAGNOSTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Full accounts made up to 2024-12-31 |
01/04/251 April 2025 | Memorandum and Articles of Association |
01/04/251 April 2025 | Resolutions |
18/03/2518 March 2025 | Satisfaction of charge 029582690005 in full |
18/03/2518 March 2025 | Satisfaction of charge 029582690006 in full |
18/03/2518 March 2025 | Registration of charge 029582690008, created on 2025-03-14 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/07/2411 July 2024 | Termination of appointment of Ian Neville Jarvis as a director on 2024-07-11 |
11/07/2411 July 2024 | Full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
01/09/231 September 2023 | Confirmation statement made on 2023-08-12 with updates |
25/07/2325 July 2023 | Resolutions |
25/07/2325 July 2023 | Memorandum and Articles of Association |
25/07/2325 July 2023 | Resolutions |
20/07/2320 July 2023 | Statement of capital following an allotment of shares on 2003-06-26 |
17/07/2317 July 2023 | Termination of appointment of Gilly-Ann Roelofje Selzer Jarvis as a secretary on 2023-07-04 |
10/07/2310 July 2023 | Registration of charge 029582690007, created on 2023-07-04 |
07/07/237 July 2023 | Cessation of David John Morris as a person with significant control on 2023-07-04 |
07/07/237 July 2023 | Cessation of Jeffrey James Batson as a person with significant control on 2023-07-04 |
07/07/237 July 2023 | Notification of Plymouth Health Limited as a person with significant control on 2023-07-04 |
07/07/237 July 2023 | Appointment of Jonathan Benton as a director on 2023-07-04 |
07/07/237 July 2023 | Termination of appointment of David John Morris as a director on 2023-07-04 |
07/07/237 July 2023 | Appointment of Dawn Melanie Oatley as a director on 2023-07-04 |
07/07/237 July 2023 | Termination of appointment of Jeffrey James Batson as a director on 2023-07-04 |
05/07/235 July 2023 | Registration of charge 029582690006, created on 2023-07-04 |
05/07/235 July 2023 | Registration of charge 029582690005, created on 2023-07-04 |
20/04/2320 April 2023 | Satisfaction of charge 4 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
15/09/2215 September 2022 | Confirmation statement made on 2022-08-12 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/09/1921 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/09/1914 September 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/09/182 September 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/09/158 September 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
10/08/1510 August 2015 | REGISTERED OFFICE CHANGED ON 10/08/2015 FROM TAMAR SCIENCE PARK DERRIFORD PLYMOUTH DEVON PL6 8BU |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/10/1427 October 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
15/09/1415 September 2014 | COMPANY NAME CHANGED CARDIO-ANALYTICS LIMITED CERTIFICATE ISSUED ON 15/09/14 |
30/08/1430 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/08/1330 August 2013 | Annual return made up to 12 August 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/10/124 October 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
12/09/1212 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
13/09/1113 September 2011 | CURREXT FROM 31/08/2011 TO 31/12/2011 |
18/08/1118 August 2011 | Annual return made up to 12 August 2011 with full list of shareholders |
12/04/1112 April 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
07/10/107 October 2010 | Annual return made up to 12 August 2010 with full list of shareholders |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES BATSON / 06/08/2010 |
22/03/1022 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
21/09/0921 September 2009 | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS |
13/05/0913 May 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 |
11/05/0911 May 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
14/08/0814 August 2008 | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 |
12/09/0712 September 2007 | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
22/06/0622 June 2006 | FULL ACCOUNTS MADE UP TO 31/08/05 |
29/03/0629 March 2006 | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS |
04/03/064 March 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
07/07/057 July 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
28/02/0528 February 2005 | RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS |
08/09/048 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
18/05/0418 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
15/05/0415 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
18/12/0318 December 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
24/10/0324 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
03/10/033 October 2003 | RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS |
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 |
05/07/035 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 |
01/04/031 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
19/08/0219 August 2002 | RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS |
25/03/0225 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 |
04/09/014 September 2001 | RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS |
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 |
02/03/012 March 2001 | FULL ACCOUNTS MADE UP TO 31/08/00 |
15/11/0015 November 2000 | SECRETARY RESIGNED |
07/09/007 September 2000 | RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS |
11/08/0011 August 2000 | DIRECTOR RESIGNED |
11/08/0011 August 2000 | DIRECTOR RESIGNED |
11/08/0011 August 2000 | DIRECTOR RESIGNED |
31/01/0031 January 2000 | FULL ACCOUNTS MADE UP TO 31/08/99 |
26/11/9926 November 1999 | NEW SECRETARY APPOINTED |
13/09/9913 September 1999 | RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS |
19/10/9819 October 1998 | FULL ACCOUNTS MADE UP TO 31/08/98 |
20/08/9820 August 1998 | RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS |
25/06/9825 June 1998 | FULL ACCOUNTS MADE UP TO 31/08/97 |
25/09/9725 September 1997 | NEW DIRECTOR APPOINTED |
25/09/9725 September 1997 | NEW DIRECTOR APPOINTED |
25/09/9725 September 1997 | NEW DIRECTOR APPOINTED |
21/08/9721 August 1997 | RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS |
25/04/9725 April 1997 | PARTICULARS OF MORTGAGE/CHARGE |
28/02/9728 February 1997 | REGISTERED OFFICE CHANGED ON 28/02/97 FROM: ELLIOTT HOUSE 10 RICHMOND WALK PLYMOUTH DEVON PL1 4LL |
05/12/965 December 1996 | FULL ACCOUNTS MADE UP TO 31/08/96 |
05/12/965 December 1996 | FULL ACCOUNTS MADE UP TO 31/08/95 |
05/12/965 December 1996 | NEW DIRECTOR APPOINTED |
19/09/9619 September 1996 | DIRECTOR RESIGNED |
15/09/9615 September 1996 | RETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS |
15/08/9515 August 1995 | RETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS |
01/02/951 February 1995 | NEW DIRECTOR APPOINTED |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
09/11/949 November 1994 | REGISTERED OFFICE CHANGED ON 09/11/94 FROM: 62 FORD HILL STOKE PLYMOUTH PL2 1HN |
17/08/9417 August 1994 | SECRETARY RESIGNED |
12/08/9412 August 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EXPRESS DIAGNOSTICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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