PLATFORM DIAGNOSTICS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Appointment of Mr Ian Alan Tichias as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Eric George Hutchinson as a director on 2025-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

16/06/2416 June 2024 Second filing of Confirmation Statement dated 2016-09-24

View Document

14/06/2414 June 2024 Registered office address changed from Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom to 47 Wates Way Mitcham Surrey CR4 4HR on 2024-06-14

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

25/08/2325 August 2023 Appointment of Mr Eric George Hutchinson as a director on 2023-08-21

View Document

25/08/2325 August 2023 Termination of appointment of David Michael Bedford as a director on 2023-08-21

View Document

29/06/2329 June 2023 Termination of appointment of Angela Wakes as a secretary on 2023-06-20

View Document

24/05/2324 May 2023 Termination of appointment of Lee George Westgarth as a director on 2023-05-12

View Document

18/05/2318 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

25/11/2225 November 2022 Appointment of Mr David Michael Bedford as a director on 2022-11-14

View Document

25/11/2225 November 2022 Termination of appointment of Franciscus Lodewijk Paulus Doorenbosch as a director on 2022-11-14

View Document

11/11/2211 November 2022 Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on 2022-11-07

View Document

09/11/229 November 2022 Termination of appointment of Nicholas Ian Burgess Sanders as a director on 2022-11-05

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

17/11/2117 November 2021 Change of details for Carclo Plc as a person with significant control on 2021-11-16

View Document

17/11/2117 November 2021 Registered office address changed from Springstone House PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 2021-11-17

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

19/10/2119 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELA WAKES

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR MATTHEW NICHOLAS DURKIN-JONES

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MRS ANGELA WAKES

View Document

05/01/205 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALLEY

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

07/10/197 October 2019 SECRETARY APPOINTED MRS ANGELA WAKES

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD COLE

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD OTTAWAY

View Document

09/09/199 September 2019 SECRETARY APPOINTED RICHARD ANDREW COLE

View Document

09/09/199 September 2019 DIRECTOR APPOINTED LEE GEORGE WESTGARTH

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD OTTAWAY

View Document

22/12/1822 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOKSBANK

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN VIGGARS

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR ROBERT JAMES BROOKSBANK

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

13/10/1613 October 2016 Confirmation statement made on 2016-09-24 with updates

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY ERIC COOK

View Document

09/10/159 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MALLEY

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK WARD

View Document

22/04/1522 April 2015 SECRETARY APPOINTED RICHARD JOHN OTTAWAY

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/11/1429 November 2014 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON

View Document

10/10/1410 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED PATRICK NIGEL WARD

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED RICHARD OTTAWAY

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR WMEB CONSULTANTS LIMITED

View Document

07/10/137 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/11/127 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

08/02/128 February 2012 01/02/12 STATEMENT OF CAPITAL GBP 243648.00

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR LYN REES

View Document

06/02/126 February 2012 AUDITOR'S RESIGNATION

View Document

27/09/1127 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM SPRINGSTONE HOUSE,, PO BOX 88 27 DEWSBURY ROAD OSSETT WEST YORKSHIRE WF5 9WS

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

05/09/115 September 2011 19/08/11 STATEMENT OF CAPITAL GBP 236591

View Document

05/09/115 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

05/09/115 September 2011 ADOPT ARTICLES 20/08/2011

View Document

01/09/111 September 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY DARREN ROTHERY

View Document

29/03/1129 March 2011 SECRETARY APPOINTED MR ERIC COOK

View Document

14/02/1114 February 2011 AMENDED FULL ACCOUNTS MADE UP TO 30/04/10

View Document

19/01/1119 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

09/12/109 December 2010 09/12/10 STATEMENT OF CAPITAL GBP 229535

View Document

08/10/108 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WMEB CONSULTANTS LIMITED / 24/09/2010

View Document

07/07/107 July 2010 06/07/10 STATEMENT OF CAPITAL GBP 229269

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR LYN DAFYDD REES

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR JULIAN BAINES

View Document

20/10/0920 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

30/04/0930 April 2009 SHARE AGREEMENT OTC

View Document

25/02/0925 February 2009 SHARE AGREEMENT OTC

View Document

30/12/0830 December 2008 SHARE AGREEMENT OTC

View Document

29/12/0829 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

18/12/0818 December 2008 GBP NC 222150/228442 16/12/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR APPOINTED WMEB CONSULTANTS LIMITED

View Document

27/06/0827 June 2008 SHARE AGREEMENT OTC

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED JULIAN BAINES

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR ALASTAIR AIKMAN

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HARDCASTLE

View Document

14/03/0814 March 2008 SHARE AGREEMENT OTC

View Document

21/02/0821 February 2008 SHARES AGREEMENT OTC

View Document

08/01/088 January 2008 SHARES AGREEMENT OTC

View Document

10/10/0710 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0710 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: SPRINGSTONE HOUSE, PO BOX 88 27 DEWSBURY ROAD OSSETT WEST YORKSHIRE WF5 9WS

View Document

25/09/0725 September 2007 SHARES AGREEMENT OTC

View Document

03/09/073 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0718 August 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: MERSEYBIO INCUBATOR, CROWN STREET, LIVERPOOL MERSEYSIDE L69 7ZB

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 NC INC ALREADY ADJUSTED 10/04/07

View Document

15/05/0715 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/09/0626 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: MERSEYBIO INCUBATOR, CROWN STREET, LIVERPOOL MERSEYSIDE L69 7ZB

View Document

26/09/0626 September 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0613 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0613 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: MERSEYBIO INCUBATOR CROWN STREET LIVERPOOL MERSEYSIDE L69 7ZB

View Document

16/11/0516 November 2005 NC INC ALREADY ADJUSTED 12/09/05

View Document

16/11/0516 November 2005 £ NC 9837/15463 12/09/

View Document

16/11/0516 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0516 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 £ NC 7850/9537 29/11/0

View Document

15/12/0415 December 2004 NC INC ALREADY ADJUSTED 29/11/04

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 24/09/04; CHANGE OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/07/0420 July 2004 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

20/07/0420 July 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 3 THE GREENS TODMORDEN ROAD BACUP LANCASHIRE OL13 9HJ

View Document

21/04/0421 April 2004 NC INC ALREADY ADJUSTED 31/10/02

View Document

21/04/0421 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/04/0421 April 2004 NC INC ALREADY ADJUSTED 31/10/02

View Document

21/04/0421 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0421 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/0420 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/0420 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/04/0420 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/0420 April 2004 NC INC ALREADY ADJUSTED 31/03/04

View Document

20/04/0420 April 2004 £ NC 4300/7850 31/03/0

View Document

20/04/0420 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0414 April 2004 COMPANY NAME CHANGED PLATFORM DIAGNOSTICS GROUP LIMIT ED CERTIFICATE ISSUED ON 14/04/04

View Document

18/01/0418 January 2004 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0328 January 2003 £ NC 1000/4300 31/10/02

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/021 November 2002 COMPANY NAME CHANGED PLATFORM DIAGNOSTICS LIMITED CERTIFICATE ISSUED ON 01/11/02

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 COMPANY NAME CHANGED HALLCO 822 LIMITED CERTIFICATE ISSUED ON 14/10/02

View Document

24/09/0224 September 2002 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