HUNTLEIGH DIAGNOSTICS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Mark Gary Austin as a director on 2025-07-14

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Statement of capital on 2023-12-22

View Document

22/12/2322 December 2023 Resolutions

View Document

19/12/2319 December 2023 Termination of appointment of Sukraj Singh Gill as a director on 2023-07-15

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 SECRETARY APPOINTED MR KHIZER ISMAIL IBRAHIM

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLOOM

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD BLOOM

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR SUKRAJ SINGH GILL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

28/06/1828 June 2018 CESSATION OF GETINGE AB AS A PSC

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARJO AB

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR HARNISH HADANI

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR GEOFFREY ALAN NIX

View Document

23/08/1723 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GETINGE AB

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GETINGE AB

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR KHIZER ISMAIL IBRAHIM

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR CLAES PEDERSEN

View Document

16/09/1516 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOFFER FRANZEN

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR HARNISH MATHURADAS HADANI

View Document

08/07/158 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT VAN DEN BELT

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR CLAES BRONSGAARD PEDERSEN

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CASHIN

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR RICHARD MARK BLOOM

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR CHRISTOFFER DAVID ERIK FRANZEN

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR LEIF MARTENSSON

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR ROBERT NICOLAAS WILKO VAN DEN BELT

View Document

06/08/126 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 310-312 DALLOW ROAD LUTON BEDFORDSHIRE LU1 1TD

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARK BLOOM / 09/02/2012

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CASHIN / 01/10/2009

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED LEIF MARTENSSON

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR ULF FRISTEDT

View Document

16/06/0916 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/078 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0122 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0122 January 2001 AUDITOR'S RESIGNATION

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ADOPTARTICLES25/11/99

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/08/987 August 1998 AUDITOR'S RESIGNATION

View Document

17/06/9817 June 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/07/9717 July 1997 AUDITOR'S RESIGNATION

View Document

26/06/9726 June 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/978 January 1997 AUDITOR'S RESIGNATION

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 COMPANY NAME CHANGED HUNTLEIGH HEALTHCARE (CARDIFF) L IMITED CERTIFICATE ISSUED ON 15/04/96

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

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

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994 REGISTERED OFFICE CHANGED ON 27/06/94

View Document

04/11/934 November 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/06/9328 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/10/9227 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9218 June 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 COMPANY NAME CHANGED HUNTLEIGH INSTRUMENTATION LIMITE D CERTIFICATE ISSUED ON 10/06/92

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/07/9131 July 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 NEW DIRECTOR APPOINTED

View Document

13/12/9013 December 1990 DIRECTOR RESIGNED

View Document

20/11/9020 November 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 SECT 366A,252,386 25/09/90

View Document

31/10/9031 October 1990 NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/07/9018 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9013 July 1990 COMPANY NAME CHANGED LOGICFLOW LIMITED CERTIFICATE ISSUED ON 16/07/90

View Document

11/07/9011 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9011 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9011 July 1990 REGISTERED OFFICE CHANGED ON 11/07/90 FROM: 2 BACHES ST LONDON N1 6UB

View Document

06/07/906 July 1990 ALTER MEM AND ARTS 22/06/90

View Document

06/07/906 July 1990 £ NC 1000/2000000 22/06/90

View Document

06/07/906 July 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/06/90

View Document

08/06/908 June 1990 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