SACCADE 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
22/07/2522 July 2025 NewTotal 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

16/10/2416 October 2024 Registered office address changed from 5th Floor Quartermile Two Lister Square Edinburgh EH3 9GL to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 2024-10-16

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

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

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

14/03/2314 March 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

23/09/2223 September 2022

View Document

14/09/2214 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

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Document

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

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR MADHU NAIR

View Document

01/05/201 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/2028 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

07/05/187 May 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP BENSON

View Document

07/05/187 May 2018 CESSATION OF PHILIP JOHN BENSON AS A PSC

View Document

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

View Accounts

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PYILIP CHRISTOPHER HANNAFORD / 07/12/2015

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED PYILIP CHRISTOPHER HANNAFORD

View Document

04/06/154 June 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

04/05/154 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

04/05/154 May 2015 APPOINTMENT TERMINATED, DIRECTOR IRENE BEWS

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MS IRENE ANDERSON BEWS

View Document

23/09/1423 September 2014 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

22/09/1422 September 2014 17/09/14 STATEMENT OF CAPITAL GBP 100.00

View Document

22/09/1422 September 2014 ADOPT ARTICLES 17/09/2014

View Document

22/09/1422 September 2014 SUB-DIVISION 17/09/14

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED DR PHILIP JOHN BENSON

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED PROFESSOR DAVID MALCOLM ST CLAIR

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BELL

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR MADHU NAIR

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BELL

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

05/06/145 June 2014 COMPANY NAME CHANGED LISTER SQUARE (NO 219) LIMITED CERTIFICATE ISSUED ON 05/06/14

View Document

14/04/1414 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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