DIAGNOSYS FERNDOWN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Registered office address changed from C/O Suite 19 Peartree Business Centre Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PT to Suite a35 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH on 2024-11-18

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

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

View Accounts

06/09/236 September 2023 Accounts for a small company made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

12/08/2012 August 2020 PREVSHO FROM 31/12/2020 TO 31/12/2019

View Document

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

18/06/2018 June 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASTRONICS CORPORATION

View Document

17/10/1917 October 2019 CESSATION OF DIAGNOSYS TEST SYSTEMS LIMITED AS A PSC

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR JAMES MULATO

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR GLENN MUSSON

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, SECRETARY GLENN MUSSON

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR GLENN KONRAD MUSSON

View Document

21/05/1821 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

03/04/173 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

30/06/1630 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

05/05/165 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

13/08/1513 August 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

20/04/1520 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM UNIT 7 ROTHERBROOK COURT BEDFORD ROAD PETERSFIELD HAMPSHIRE GU32 3QG ENGLAND

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM UNIT 6 ROTHERBROOK COURT BEDFORD ROAD PETERSFIELD HAMPSHIRE GU32 3QG

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, SECRETARY MELANIE ROBERTS

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

09/06/149 June 2014 SECRETARY APPOINTED MRS MELANIE ROBERTS

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH SETFORD

View Document

02/05/142 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

20/02/1420 February 2014 SECTION 519

View Document

13/09/1313 September 2013 COMPANY NAME CHANGED DIAGNOSYS CUSTOMER SUPPORT LIMITED CERTIFICATE ISSUED ON 13/09/13

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

06/06/136 June 2013 SECRETARY APPOINTED MRS DEBORAH JENNIFER SETFORD

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM SYSTEMS HOUSE BEDFORD ROAD PETERSFIELD HAMPSHIRE GU32 3QH ENGLAND

View Document

18/04/1318 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/05/124 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

08/12/118 December 2011 PREVEXT FROM 30/04/2011 TO 30/09/2011

View Document

27/07/1127 July 2011 SECRETARY APPOINTED MR GLENN MUSSON

View Document

07/06/117 June 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

12/04/1012 April 2010 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