Advanced Diagnostics Ltd was founded on 20 June 2002 and has its registered office in Nuneaton, it's status is listed as "Active". We do not know the number of employees at the company. The organisation has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GAZZOLA, Michele | 02 December 2019 | - | 1 |
CHAMBERS, Gregory | 20 June 2002 | 22 December 2011 | 1 |
KALSI, Karmjit Singh | 20 June 2002 | 23 September 2016 | 1 |
Document Type | Date | |
---|---|---|
PSC05 - N/A | 17 August 2020 | |
AP01 - Appointment of director | 17 August 2020 | |
TM01 - Termination of appointment of director | 02 July 2020 | |
TM02 - Termination of appointment of secretary | 02 July 2020 | |
CS01 - N/A | 24 June 2020 | |
AA - Annual Accounts | 06 April 2020 | |
CH03 - Change of particulars for secretary | 07 February 2020 | |
CH01 - Change of particulars for director | 07 February 2020 | |
CH03 - Change of particulars for secretary | 07 February 2020 | |
AP01 - Appointment of director | 29 January 2020 | |
TM01 - Termination of appointment of director | 01 October 2019 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 02 April 2019 | |
AP01 - Appointment of director | 18 July 2018 | |
TM01 - Termination of appointment of director | 18 July 2018 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 06 April 2018 | |
CS01 - N/A | 23 June 2017 | |
AD01 - Change of registered office address | 31 May 2017 | |
AA - Annual Accounts | 30 March 2017 | |
AP01 - Appointment of director | 11 October 2016 | |
TM01 - Termination of appointment of director | 11 October 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AP01 - Appointment of director | 24 May 2016 | |
TM01 - Termination of appointment of director | 24 May 2016 | |
AA - Annual Accounts | 10 January 2016 | |
CH01 - Change of particulars for director | 15 September 2015 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 20 November 2014 | |
AP01 - Appointment of director | 11 November 2014 | |
AP01 - Appointment of director | 11 November 2014 | |
AP01 - Appointment of director | 11 November 2014 | |
MR04 - N/A | 10 October 2014 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 21 June 2013 | |
AA - Annual Accounts | 15 November 2012 | |
AR01 - Annual Return | 26 June 2012 | |
TM01 - Termination of appointment of director | 08 February 2012 | |
MG01 - Particulars of a mortgage or charge | 05 January 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 11 November 2010 | |
AR01 - Annual Return | 22 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
AA - Annual Accounts | 14 November 2009 | |
363a - Annual Return | 07 July 2009 | |
AA - Annual Accounts | 15 October 2008 | |
363a - Annual Return | 23 June 2008 | |
353 - Register of members | 23 June 2008 | |
AA - Annual Accounts | 20 November 2007 | |
363a - Annual Return | 29 June 2007 | |
RESOLUTIONS - N/A | 17 April 2007 | |
RESOLUTIONS - N/A | 17 April 2007 | |
RESOLUTIONS - N/A | 17 April 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 17 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 April 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 April 2007 | |
288a - Notice of appointment of directors or secretaries | 07 March 2007 | |
AA - Annual Accounts | 15 December 2006 | |
363a - Annual Return | 17 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 May 2006 | |
AA - Annual Accounts | 11 November 2005 | |
363s - Annual Return | 21 June 2005 | |
AA - Annual Accounts | 18 January 2005 | |
287 - Change in situation or address of Registered Office | 04 January 2005 | |
363s - Annual Return | 28 July 2004 | |
AA - Annual Accounts | 28 September 2003 | |
363a - Annual Return | 23 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2002 | |
288a - Notice of appointment of directors or secretaries | 27 June 2002 | |
288a - Notice of appointment of directors or secretaries | 27 June 2002 | |
288a - Notice of appointment of directors or secretaries | 27 June 2002 | |
288b - Notice of resignation of directors or secretaries | 20 June 2002 | |
288b - Notice of resignation of directors or secretaries | 20 June 2002 | |
NEWINC - New incorporation documents | 20 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 December 2011 | Fully Satisfied |
N/A |