IMMUNODIAGNOSTIC SYSTEMS HOLDINGS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

14/01/2414 January 2024 Termination of appointment of Gareth Mark Dixon as a director on 2024-01-12

View Document

05/01/245 January 2024 Termination of appointment of Jaap Stuut as a director on 2023-12-31

View Document

05/01/245 January 2024 Appointment of Ms Nicola Mitton as a director on 2024-01-01

View Document

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

View Accounts

22/06/2322 June 2023 Full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

05/06/235 June 2023 Change of details for Perkinelmer (Uk) Holdings Limited as a person with significant control on 2023-05-10

View Document

13/01/2313 January 2023 Termination of appointment of Wolfgang Schlumberger as a director on 2022-12-31

View Document

13/01/2313 January 2023 Appointment of Mr Dirk Beecker as a director on 2023-01-03

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Appointment of Mr Gareth Mark Dixon as a director on 2022-01-18

View Document

29/10/2129 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Termination of appointment of Paul James Martin as a director on 2021-10-15

View Document

15/10/2115 October 2021 Termination of appointment of Paul James Martin as a secretary on 2021-10-15

View Document

28/09/2128 September 2021 Notification of Perkinelmer (Uk) Holdings Limited as a person with significant control on 2021-07-12

View Document

28/09/2128 September 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Re-registration from a public company to a private limited company

View Document

02/08/212 August 2021 Re-registration of Memorandum and Articles

View Document

02/08/212 August 2021 Certificate of re-registration from Public Limited Company to Private

View Document

02/08/212 August 2021 Resolutions

View Document

20/07/2120 July 2021 Sale or transfer of treasury shares. Treasury capital:

View Document

16/07/2116 July 2021 Memorandum and Articles of Association

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

13/07/2113 July 2021 Termination of appointment of Klaus Peter Kaspar as a director on 2021-07-12

View Document

13/07/2113 July 2021 Cessation of Burkhard Wittek as a person with significant control on 2021-07-12

View Document

13/07/2113 July 2021 Appointment of Dr Wolfgang Schlumberger as a director on 2021-07-13

View Document

13/07/2113 July 2021 Termination of appointment of Burkhard Wittek as a director on 2021-07-12

View Document

13/07/2113 July 2021 Termination of appointment of Peter John Williamson as a director on 2021-07-12

View Document

13/07/2113 July 2021 Court order

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

08/08/198 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

01/08/191 August 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/08/191 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/191 August 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

18/03/1918 March 2019 AUDITOR'S RESIGNATION

View Document

22/10/1822 October 2018 RETURN OF PURCHASE OF OWN SHARES 04/09/18 TREASURY CAPITAL GBP 13159.26

View Document

28/08/1828 August 2018 RETURN OF PURCHASE OF OWN SHARES 07/08/18 TREASURY CAPITAL GBP 1159.26

View Document

17/08/1817 August 2018 RETURN OF PURCHASE OF OWN SHARES 06/08/18 TREASURY CAPITAL GBP 1154.74

View Document

16/08/1816 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

09/08/189 August 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/07/1825 July 2018 RETURN OF PURCHASE OF OWN SHARES 11/07/18 TREASURY CAPITAL GBP 1146.36

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR TILL CAMPE

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROLAND SACKERS

View Document

29/06/1829 June 2018 RETURN OF PURCHASE OF OWN SHARES 13/06/18 TREASURY CAPITAL GBP 1138.5

View Document

13/06/1813 June 2018 RETURN OF PURCHASE OF OWN SHARES 05/06/18 TREASURY CAPITAL GBP 1132.72

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

25/04/1825 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1823 April 2018 RETURN OF PURCHASE OF OWN SHARES 06/04/18 TREASURY CAPITAL GBP 1121.96

View Document

26/03/1826 March 2018 RETURN OF PURCHASE OF OWN SHARES 01/03/18 TREASURY CAPITAL GBP 835.76

View Document

22/02/1822 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/1820 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/1820 February 2018 RETURN OF PURCHASE OF OWN SHARES 12/02/18 TREASURY CAPITAL GBP 786.4

View Document

13/02/1813 February 2018 RETURN OF PURCHASE OF OWN SHARES 05/02/18 TREASURY CAPITAL GBP 759.24

View Document

13/02/1813 February 2018 RETURN OF PURCHASE OF OWN SHARES 02/02/18 TREASURY CAPITAL GBP 734.42

View Document

13/02/1813 February 2018 RETURN OF PURCHASE OF OWN SHARES 06/02/18 TREASURY CAPITAL GBP 709.96

View Document

02/02/182 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/01/1826 January 2018 RETURN OF PURCHASE OF OWN SHARES 27/12/17 TREASURY CAPITAL GBP 673.82

View Document

26/01/1826 January 2018 RETURN OF PURCHASE OF OWN SHARES 15/01/18 TREASURY CAPITAL GBP 685.34

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR JAAP STUUT

View Document

12/12/1712 December 2017 RETURN OF PURCHASE OF OWN SHARES 23/11/17 TREASURY CAPITAL GBP 660.96

View Document

23/11/1723 November 2017 RETURN OF PURCHASE OF OWN SHARES 02/11/17 TREASURY CAPITAL GBP 317.28

View Document

14/11/1714 November 2017 RETURN OF PURCHASE OF OWN SHARES 27/10/17 TREASURY CAPITAL GBP 132.76

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR REGIS DUVAL

View Document

24/10/1724 October 2017 RETURN OF PURCHASE OF OWN SHARES 21/09/17 TREASURY CAPITAL GBP 77.56

View Document

03/10/173 October 2017 RETURN OF PURCHASE OF OWN SHARES 18/09/17 TREASURY CAPITAL GBP 54.8

View Document

11/09/1711 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

31/08/1731 August 2017 RETURN OF PURCHASE OF OWN SHARES 09/08/17 TREASURY CAPITAL GBP 43.86

View Document

24/08/1724 August 2017 RETURN OF PURCHASE OF OWN SHARES 26/07/17 TREASURY CAPITAL GBP 32.64

View Document

10/08/1710 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURKHARD WITTEK

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIO LACALLE

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR REGIS JACQUES DUVAL

View Document

07/09/167 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

05/08/165 August 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/08/165 August 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/08/165 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1621 June 2016 04/06/16 NO MEMBER LIST

View Document

18/04/1618 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/04/164 April 2016 SECRETARY APPOINTED PAUL JAMES MARTIN

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW DAVISON

View Document

04/01/164 January 2016 DIRECTOR APPOINTED PAUL JAMES MARTIN

View Document

03/11/153 November 2015 DIRECTOR APPOINTED KLAUS PETER KASPAR

View Document

22/09/1522 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

16/09/1516 September 2015 10/09/15 STATEMENT OF CAPITAL GBP 588303.5

View Document

16/09/1516 September 2015 10/09/15 STATEMENT OF CAPITAL GBP 585634.58

View Document

18/08/1518 August 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

18/08/1518 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/1518 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD BLAIR

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER YATES

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR PETER WILLIAMSON

View Document

09/06/159 June 2015 04/06/15 NO MEMBER LIST

View Document

01/04/151 April 2015 DIRECTOR APPOINTED PATRICIO LACALLE

View Document

20/01/1520 January 2015 09/01/15 STATEMENT OF CAPITAL GBP 584136.6

View Document

20/01/1520 January 2015 12/01/15 STATEMENT OF CAPITAL GBP 584303.5

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR PATRIK DAHLEN

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED DR BURKHARD WITTEK

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / TILL BENGT CAMPE / 25/11/2014

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED TILL BENGT CAMPE

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN

View Document

28/08/1428 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

15/08/1415 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/146 August 2014 05/08/14 STATEMENT OF CAPITAL GBP 583905.52

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS YATES / 04/06/2014

View Document

10/06/1410 June 2014 04/06/14 NO MEMBER LIST

View Document

20/03/1420 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/03/1420 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR BURKHARD WITTEK

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM BOLDON BUSINESS PARK BOLDON TYNE & WEAR NE35 9PD

View Document

14/01/1414 January 2014 14/01/14 STATEMENT OF CAPITAL GBP 583238.3

View Document

24/12/1324 December 2013 24/12/13 STATEMENT OF CAPITAL GBP 582538.3

View Document

01/10/131 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 580357.7

View Document

27/09/1327 September 2013 03/09/13 STATEMENT OF CAPITAL GBP 580126.62

View Document

06/09/136 September 2013 06/08/13 STATEMENT OF CAPITAL GBP 578307.22

View Document

03/09/133 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

31/07/1331 July 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/07/1331 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1330 July 2013 04/07/13 STATEMENT OF CAPITAL GBP 577407.22

View Document

30/07/1330 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 574738.3

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARTHA GARRITY

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALAIN ROUSSEAU

View Document

05/06/135 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/06/135 June 2013 04/06/13 NO MEMBER LIST

View Document

05/06/135 June 2013 SAIL ADDRESS CREATED

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD DUNCAN BLAIR / 04/06/2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN MICHEL ROUSSEAU / 04/06/2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTHA LOUISE GARRITY / 04/06/2013

View Document

04/06/134 June 2013 07/05/13 STATEMENT OF CAPITAL GBP 573410.64

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR CHRIS YATES

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR PATRIK OLOF DAHLEN / 24/01/2013

View Document

19/12/1219 December 2012 SECRETARY APPOINTED MR ANDREW JOHN DAVISON

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR GERARD MURRAY

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY GERARD MURRAY

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER DUGGAN

View Document

27/09/1227 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

17/08/1217 August 2012 04/06/12 NO MEMBER LIST

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOKSON

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR GERARD THOMAS MURRAY

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HAILES

View Document

25/06/1225 June 2012 SECRETARY APPOINTED GERARD THOMAS MURRAY

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, SECRETARY PAUL HAILES

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HAILES

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY PAUL HAILES

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED DR ANTHONY FRANCIS MARTIN

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY WILKS

View Document

10/06/1110 June 2011 04/06/11 BULK LIST

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WILKS / 01/03/2011

View Document

07/06/117 June 2011 DIRECTOR APPOINTED ROLAND SACKERS

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER THOMAS PATRICK DUGGAN / 26/10/2010

View Document

13/09/1013 September 2010 31/03/10 BULK LIST

View Document

09/09/109 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/1028 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

01/07/101 July 2010 DIRECTOR APPOINTED DR BURKHARD WITTEK

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED DR PATRIK OLOF DAHLEN

View Document

26/04/1026 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/1026 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM DRACUP

View Document

19/09/0919 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COOKSON / 28/01/2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 31/03/09; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/094 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

15/07/0915 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/10/081 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

04/08/084 August 2008 DIRECTOR APPOINTED CHRISTOPHER IAN COOKSON

View Document

30/07/0830 July 2008 RETURN MADE UP TO 04/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

18/03/0818 March 2008 SHARE AGREEMENT OTC

View Document

01/11/071 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 £ NC 1000000/1500000 28/08/07

View Document

10/09/0710 September 2007 NC INC ALREADY ADJUSTED 28/08/07

View Document

10/09/0710 September 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/09/0710 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/0723 August 2007 RETURN MADE UP TO 04/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 04/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 04/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

13/07/0513 July 2005 01/01/00 AMEND

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 S-DIV 22/12/04

View Document

11/01/0511 January 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/01/057 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/057 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/057 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

06/01/056 January 2005 PROSPECTUS

View Document

29/12/0429 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/0429 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 £ NC 196666/1000000 22/1

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0429 December 2004 NC INC ALREADY ADJUSTED 22/12/04

View Document

16/07/0416 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

16/07/0416 July 2004 £ NC 120000/196666 13/07

View Document

16/07/0416 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0416 July 2004 NC INC ALREADY ADJUSTED 13/07/04

View Document

16/07/0416 July 2004 APPLICATION COMMENCE BUSINESS

View Document

16/07/0416 July 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

04/06/044 June 2004 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