About

Registered Number: 04466062
Date of Incorporation: 20/06/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Diagnostics House, Eastboro Fields, Nuneaton, CV11 6GL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.