REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

11/03/2511 March 2025 Full accounts made up to 2023-12-31

View Document

10/03/2510 March 2025 Statement of capital following an allotment of shares on 2025-03-10

View Document

15/01/2515 January 2025 Register inspection address has been changed from Philips Centre Guildford Business Park Guildford GU2 8XG England to Ascent 1 Aerospace Boulevard Farnborough GU14 6XW

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

14/09/2314 September 2023 Full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

06/04/226 April 2022 Appointment of Mr Mark Leftwich as a director on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Neil Anthony Mesher as a director on 2022-04-01

View Document

08/08/218 August 2021 Full accounts made up to 2020-12-31

View Document

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

12/09/1912 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR WILHELMUS GERARDUS ANTONIUS VAN NAMEN

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR PAUL JAMES MITCHELL

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MURPHY

View Document

12/12/1812 December 2018 ADOPT ARTICLES 09/11/2018

View Document

24/10/1824 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

29/08/1829 August 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

26/06/1826 June 2018 CESSATION OF GRAHAM MURPHY AS A PSC

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KONINKLIJKE PHILIPS N.V.

View Document

25/06/1825 June 2018 06/06/18 STATEMENT OF CAPITAL GBP 273.216

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033217820003

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033217820004

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR GRAHAM TRANTER

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, SECRETARY PAUL MITCHELL

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MS LOUISE HELEN BEST

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MURPHY

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL

View Document

14/06/1814 June 2018 SECRETARY APPOINTED MS LOUISE HELEN BEST

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR NIELS DE CONINCK SMITH

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM PAVILION C2 ASHWOOD PARK ASHWOOD WAY BASINGSTOKE HAMPSHIRE RG23 8BG

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR DILYS MURPHY

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM MURPHY

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

18/04/1818 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033217820006

View Document

18/04/1818 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033217820005

View Document

26/09/1726 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

29/08/1729 August 2017 ADOPT ARTICLES 09/08/2017

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

06/03/176 March 2017 AUDITOR'S RESIGNATION

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 AUDITOR'S RESIGNATION

View Document

12/07/1612 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16

View Document

13/06/1613 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033217820006

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BLAGBROUGH

View Document

04/04/164 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033217820005

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR PAUL JAMES MITCHELL

View Document

01/05/151 May 2015 SECRETARY APPOINTED MR PAUL JAMES MITCHELL

View Document

25/03/1525 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM THE OLD COACH HOUSE THE AVENUE FARLEIGH WALLOP BASINGSTOKE HAMPSHIRE RG25 2HT

View Document

07/03/157 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1525 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

22/02/1522 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033217820004

View Document

16/02/1516 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033217820003

View Document

22/01/1522 January 2015 SECOND FILING FOR FORM SH01

View Document

06/01/156 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 2119.784

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR NIELS HARALD DE CONINCK SMITH

View Document

28/10/1428 October 2014 ADOPT ARTICLES 19/09/2014

View Document

19/09/1419 September 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

25/04/1425 April 2014 SECOND FILING WITH MUD 20/02/13 FOR FORM AR01

View Document

20/08/1320 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

20/08/1320 August 2013 ARTICLES OF ASSOCIATION

View Document

20/08/1320 August 2013 ALTER ARTICLES 24/07/2013

View Document

20/08/1320 August 2013 26/07/13 STATEMENT OF CAPITAL GBP 244.784

View Document

20/08/1320 August 2013 24/07/13 STATEMENT OF CAPITAL GBP 238.081

View Document

02/07/132 July 2013 INCREASED CAP 22/10/2005

View Document

01/07/131 July 2013 AUDITOR'S RESIGNATION

View Document

19/03/1319 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

19/03/1219 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 23/12/11 STATEMENT OF CAPITAL GBP 206204.709

View Document

08/09/118 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

15/03/1115 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MISS CATHERINE MURPHY

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FRANCIS MURPHY / 20/02/2010

View Document

11/05/1011 May 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM FRANCIS MURPHY / 10/05/2010

View Document

26/11/0926 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS; AMEND

View Document

15/04/0915 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MURPHY / 09/04/2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

12/03/0812 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 20/02/07; NO CHANGE OF MEMBERS

View Document

22/02/0722 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

04/09/064 September 2006 NC INC ALREADY ADJUSTED 05/07/03

View Document

04/09/064 September 2006 £ NC 206200/206216 05/07

View Document

22/03/0622 March 2006 RETURN MADE UP TO 20/02/06; NO CHANGE OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 20/02/04; CHANGE OF MEMBERS

View Document

10/07/0310 July 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/07/0310 July 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS; AMEND

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 21 ABINGDON MANSIONS PATER STREET KENSINGTON LONDON W8 6AB

View Document

01/05/011 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0123 April 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 £ NC 206178/206200 21/10

View Document

25/01/0125 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/10/00

View Document

25/01/0125 January 2001 NC INC ALREADY ADJUSTED 21/10/00

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

17/08/9917 August 1999 ADOPT MEM AND ARTS 31/03/99

View Document

04/08/994 August 1999 £ NC 93100/206177 31/03/99

View Document

04/08/994 August 1999 S-DIV 31/03/99

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

10/11/9810 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9811 August 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 NC INC ALREADY ADJUSTED 18/12/97

View Document

18/05/9818 May 1998 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/9828 April 1998 SECRETARY RESIGNED

View Document

19/03/9819 March 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 £ NC 100/93100 18/12/

View Document

26/01/9826 January 1998 ALTER MEM AND ARTS 18/12/97

View Document

26/01/9826 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/97

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM: HOME BUNGALOW LYEWAY LANE ROPLEY ALRESFORD HAMPSHIRE SO24 0DW

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

06/03/976 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 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