TREK DIAGNOSTIC SYSTEMS LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with updates

View Document

21/08/2421 August 2024 Full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Notification of Thermo Fisher Scientific Inc. as a person with significant control on 2024-04-29

View Document

16/05/2416 May 2024 Cessation of Trek Holding Company Limited as a person with significant control on 2024-04-29

View Document

23/04/2423 April 2024 Appointment of Georgina Adams Green as a director on 2024-04-18

View Document

19/04/2419 April 2024 Termination of appointment of David John Norman as a director on 2024-04-18

View Document

19/04/2419 April 2024 Appointment of Alison Jane Starr as a director on 2024-04-18

View Document

28/11/2328 November 2023 Cessation of Trek Holding Company Ii Limited as a person with significant control on 2023-11-17

View Document

28/11/2328 November 2023 Notification of Trek Holding Company Limited as a person with significant control on 2023-11-17

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

21/09/2321 September 2023 Full accounts made up to 2022-12-31

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

04/11/214 November 2021 Full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED CLAUDE GEORGETTE EMILIE DARTIGUELONGUE

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED ANTHONY HUGH SMITH

View Document

02/11/182 November 2018 DIRECTOR APPOINTED EUAN DANEY ROSS CAMERON

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS INCE

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 ADOPT ARTICLES 31/01/2017

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN WHEELER

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED DAVID JOHN NORMAN

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED NICHOLAS INCE

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR KATIE WRIGHT

View Document

17/09/1517 September 2015 SECRETARY APPOINTED RHONA GREGG

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA WARD

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR FIELD

View Document

17/03/1417 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JANE WARD / 03/03/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR FIELD / 03/03/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ROSE WRIGHT / 03/03/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NEIL WHEELER / 03/03/2014

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUCIE MARY KATJA GRANT / 03/03/2014

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM SOLAAR HOUSE 19 MERCERS ROW CAMBRIDGE CB5 8BZ UNITED KINGDOM

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/09/1330 September 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

14/08/1314 August 2013 SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

14/08/1314 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCIE MARY KATJA GRANT / 10/07/2013

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED LUCIE MARY KATJA GRANT

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN MOODIE

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/10/122 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED IAIN ALASDAIR KEITH MOODIE

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM UNITS 17-19 BIRCHES INDUSTRIAL ESTATE EAST GRINSTEAD WEST SUSSEX RH19 1XZ

View Document

08/01/128 January 2012 AUDITOR'S RESIGNATION

View Document

28/12/1128 December 2011 ADOPT ARTICLES 08/12/2011

View Document

28/12/1128 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

09/11/119 November 2011 INCREASE IN SHARE CAP 15/12/2009

View Document

28/10/1128 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED TREVOR FIELD

View Document

12/10/1112 October 2011 SECRETARY APPOINTED MRS NICOLA JANE WARD

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED KEVIN NEIL WHEELER

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED KATIE ROSE WRIGHT

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR HIROSHI UCHIDA

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, SECRETARY TREVOR FIELD

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAMELA GORNALL

View Document

11/10/1111 October 2011 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

06/09/116 September 2011 SAIL ADDRESS CREATED

View Document

06/09/116 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

29/07/1129 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/11/103 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MR HIROSHI UCHIDA

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES WHELAN

View Document

23/12/0923 December 2009 15/12/09 STATEMENT OF CAPITAL GBP 7765000

View Document

10/12/0910 December 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM UNIT 1 IMBERHORNE LANE EAST GRINSTEAD WEST SUSSEX RH19 1QX

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 GBP NC 4400000/7400000 28/04/09

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MR JAMES PETER WHELAN

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BURKE

View Document

21/10/0821 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 NC INC ALREADY ADJUSTED 06/05/08

View Document

28/05/0828 May 2008 GBP NC 2000000/4400000 06/05/2008

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 AUDITOR'S RESIGNATION

View Document

19/11/0419 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

27/10/0427 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

26/10/0326 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

26/10/0226 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/001 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

12/10/0012 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

22/01/0022 January 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/01/0022 January 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9921 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ALTER MEM AND ARTS 29/01/99

View Document

28/04/9928 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9917 March 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/03/998 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/991 February 1999 COMPANY NAME CHANGED ACCUMED INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 01/02/99

View Document

21/01/9921 January 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 SECRETARY RESIGNED

View Document

08/10/988 October 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/10/9721 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/976 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/10/964 October 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 SECRETARY RESIGNED

View Document

04/10/964 October 1996 NEW SECRETARY APPOINTED

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

25/01/9625 January 1996 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

03/01/963 January 1996 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/09

View Document

19/09/9519 September 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 COMPANY NAME CHANGED SENSITITRE LIMITED CERTIFICATE ISSUED ON 07/06/95

View Document

07/03/957 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95 FROM: MANOR COURT MANOR ROYAL CRAWLEY WEST SUSSEX RH10 2PU

View Document

28/02/9528 February 1995 SECRETARY RESIGNED

View Document

24/02/9524 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/954 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/11/9424 November 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94 FROM: THE MANOR MANOR ROYAL CRAWLEY WEST SUSSEX RH10 2PY

View Document

26/09/9426 September 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/11/9316 November 1993 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

01/11/921 November 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

19/06/9119 June 1991 NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 S366A,S252,S386 15/01/91

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

31/10/8931 October 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/886 December 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

25/07/8825 July 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

20/06/8820 June 1988 REGISTERED OFFICE CHANGED ON 20/06/88 FROM: 8 AND 9 LINCOLNS INN FIELD LONDON WC2A 3DW

View Document

22/01/8822 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/8813 January 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 ADOPT MEM AND ARTS 161287

View Document

22/01/8722 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/12/8612 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8612 December 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

12/12/8612 December 1986 GAZETTABLE DOCUMENT

View Document

14/10/8614 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8614 October 1986 REGISTERED OFFICE CHANGED ON 14/10/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

08/10/868 October 1986 GAZETTABLE DOCUMENT

View Document

30/09/8630 September 1986 COMPANY NAME CHANGED NOWFACTOR LIMITED CERTIFICATE ISSUED ON 30/09/86

View Document

18/07/8618 July 1986 CERTIFICATE OF INCORPORATION

View Document

18/07/8618 July 1986 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