DELTA DIAGNOSTICS (UK) LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 Application to strike the company off the register

View Document

04/09/244 September 2024 Director's details changed for Mr Lyn Dafydd Rees on 2023-10-25

View Document

04/09/244 September 2024 Change of details for Yourgene Health Limited as a person with significant control on 2022-08-23

View Document

28/08/2428 August 2024 Full accounts made up to 2023-12-31

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/01/2413 January 2024

View Document

11/12/2311 December 2023 Appointment of Mr Steven Michael Gibson as a director on 2023-12-11

View Document

11/12/2311 December 2023 Termination of appointment of Barry Kenneth Hextall as a director on 2023-12-11

View Document

11/12/2311 December 2023 Change of details for Yourgene Health Plc as a person with significant control on 2023-09-27

View Document

30/11/2330 November 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

15/11/2315 November 2023 Director's details changed for Mr Barry Kenneth Hextall on 2023-11-01

View Document

25/10/2325 October 2023 Registered office address changed from Citylabs Nelson Street Manchester Lancashire M13 9NQ United Kingdom to Skelton House Lloyd Street North Manchester Scenic Park Manchester MI5 6SH on 2023-10-25

View Document

24/10/2324 October 2023 Satisfaction of charge 086962990003 in full

View Document

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

01/02/221 February 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

01/02/221 February 2022 Memorandum and Articles of Association

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022

View Document

01/02/221 February 2022

View Document

24/01/2224 January 2022

View Document

24/01/2224 January 2022

View Document

19/01/2219 January 2022 Registration of charge 086962990003, created on 2022-01-18

View Document

12/01/2212 January 2022 Satisfaction of charge 086962990002 in full

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

09/12/219 December 2021

View Document

09/08/219 August 2021 Full accounts made up to 2020-03-31

View Document

02/10/192 October 2019 SAIL ADDRESS CHANGED FROM: CITYLABS NELSON STREET MANCHESTER M13 9NQ ENGLAND

View Document

02/10/192 October 2019 SAIL ADDRESS CHANGED FROM: CITYLABS NELSON STREET MANCHESTER M13 9NQ ENGLAND

View Document

02/10/192 October 2019 SAIL ADDRESS CHANGED FROM: GRIFFIN HOUSE 135 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DQ ENGLAND

View Document

01/10/191 October 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

09/09/199 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 30/01/18 STATEMENT OF CAPITAL GBP 199.94

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR BARRY KENNETH HEXTALL

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN GILHAM

View Document

29/04/1929 April 2019 CESSATION OF MICHAEL BRIAN TIMBRELL WEBB AS A PSC

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOURGENE HEALTH PLC

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD FARQUHAR

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR LYN DAFYDD REES

View Document

18/04/1918 April 2019 30/01/18 STATEMENT OF CAPITAL GBP 128.35

View Document

11/04/1911 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/09/2018

View Document

04/12/184 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/184 December 2018 14/11/18 STATEMENT OF CAPITAL GBP 194.05

View Document

15/11/1815 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

15/11/1815 November 2018 SAIL ADDRESS CREATED

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

18/07/1818 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/07/1818 July 2018 29/05/18 STATEMENT OF CAPITAL GBP 194.05

View Document

07/06/187 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

10/05/1810 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/04/186 April 2018 14/03/18 STATEMENT OF CAPITAL GBP 200.96

View Document

28/03/1828 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1717 October 2017 CHANGE OF NAME 13/09/2017

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM GRIFFIN HOUSE 135 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DQ UNITED KINGDOM

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM CITYLABS NELSON STREET MANCHESTER LANCASHIRE M13 9NQ

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEBB

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED DR IAN DAVID GILHAM

View Document

12/06/1712 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086962990002

View Document

06/04/176 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086962990001

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR EDWARD PETER HENRY FARQUHAR

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK KING

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR MARK ANDREW STREET-DOCHERTY

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR GREGORY JOHN FITZGIBBON

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BOYD

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR DEREK KING

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE HIGGINS

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/156 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM GREENHEYS HOUSE PENCROFT WAY MANCHESTER SCIENCE PARK MANCHESTER M15 6JJ

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR TONY GEE

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR PETER THOMAS STANLEY BOYD

View Document

14/10/1414 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 PREVSHO FROM 30/09/2014 TO 31/12/2013

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086962990001

View Document

23/10/1323 October 2013 17/10/13 STATEMENT OF CAPITAL GBP 1340134.44

View Document

23/10/1323 October 2013 ADOPT ARTICLES 17/10/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN TIMBRELL WEBB / 22/10/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SCOTT HIGGINS / 22/10/2013

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 3 WATERFRONT BUSINESS PARK BRIERLEY HILL WEST MIDLANDS DY5 1LX UNITED KINGDOM

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCCARTHY

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL YIANNIS

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR LEON ROWLEY

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HARRIS

View Document

18/09/1318 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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