About

Registered Number: 04026369
Date of Incorporation: 29/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA

 

Based in Warwickshire, Alliance Diagnostic Services Ltd was founded on 29 June 2000, it's status at Companies House is "Active". Cattermole, Ian Kendall is the current director of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CATTERMOLE, Ian Kendall 22 October 2010 01 September 2018 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 25 February 2020
TM01 - Termination of appointment of director 08 January 2020
AP01 - Appointment of director 08 January 2020
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 21 October 2019
CH01 - Change of particulars for director 15 October 2019
AP01 - Appointment of director 15 October 2019
CH01 - Change of particulars for director 15 October 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 25 June 2019
TM01 - Termination of appointment of director 24 May 2019
AP01 - Appointment of director 24 May 2019
AP01 - Appointment of director 24 May 2019
TM01 - Termination of appointment of director 30 April 2019
TM01 - Termination of appointment of director 28 December 2018
AP01 - Appointment of director 18 December 2018
AP01 - Appointment of director 18 December 2018
AP01 - Appointment of director 18 December 2018
TM02 - Termination of appointment of secretary 17 September 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 17 July 2017
CS01 - N/A 12 July 2017
AA01 - Change of accounting reference date 13 February 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 11 July 2016
CH01 - Change of particulars for director 04 February 2016
CH01 - Change of particulars for director 04 February 2016
AA - Annual Accounts 05 January 2016
MR04 - N/A 21 September 2015
TM01 - Termination of appointment of director 14 September 2015
AR01 - Annual Return 22 July 2015
TM01 - Termination of appointment of director 02 July 2015
TM01 - Termination of appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 30 June 2014
AP01 - Appointment of director 30 April 2014
AP01 - Appointment of director 04 October 2013
AP01 - Appointment of director 04 October 2013
AP01 - Appointment of director 03 October 2013
AP01 - Appointment of director 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 01 July 2013
AUD - Auditor's letter of resignation 03 June 2013
AUD - Auditor's letter of resignation 18 April 2013
AUD - Auditor's letter of resignation 04 April 2013
AUD - Auditor's letter of resignation 19 March 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 09 August 2011
AP01 - Appointment of director 16 June 2011
TM01 - Termination of appointment of director 07 June 2011
AA - Annual Accounts 11 April 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
TM01 - Termination of appointment of director 07 December 2010
AP01 - Appointment of director 06 December 2010
AP03 - Appointment of secretary 28 October 2010
TM02 - Termination of appointment of secretary 28 October 2010
AR01 - Annual Return 09 July 2010
TM01 - Termination of appointment of director 27 April 2010
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
AP01 - Appointment of director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 October 2009
MG01 - Particulars of a mortgage or charge 23 October 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 18 September 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
AA - Annual Accounts 11 November 2008
363a - Annual Return 25 July 2008
395 - Particulars of a mortgage or charge 26 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 December 2007
AA - Annual Accounts 13 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
363s - Annual Return 09 July 2007
287 - Change in situation or address of Registered Office 09 July 2007
287 - Change in situation or address of Registered Office 11 March 2007
AA - Annual Accounts 07 February 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
363a - Annual Return 28 June 2006
AA - Annual Accounts 10 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2005
RESOLUTIONS - N/A 05 August 2005
RESOLUTIONS - N/A 05 August 2005
395 - Particulars of a mortgage or charge 30 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2005
363a - Annual Return 29 June 2005
AA - Annual Accounts 14 October 2004
363a - Annual Return 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
AA - Annual Accounts 24 December 2003
363a - Annual Return 04 July 2003
395 - Particulars of a mortgage or charge 21 May 2003
RESOLUTIONS - N/A 17 May 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 May 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 May 2003
AA - Annual Accounts 22 January 2003
363a - Annual Return 14 July 2002
AA - Annual Accounts 12 December 2001
288c - Notice of change of directors or secretaries or in their particulars 03 July 2001
363a - Annual Return 03 July 2001
RESOLUTIONS - N/A 06 February 2001
RESOLUTIONS - N/A 06 February 2001
RESOLUTIONS - N/A 06 February 2001
RESOLUTIONS - N/A 06 February 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 February 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 February 2001
395 - Particulars of a mortgage or charge 05 February 2001
AUD - Auditor's letter of resignation 26 January 2001
288a - Notice of appointment of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
225 - Change of Accounting Reference Date 15 August 2000
NEWINC - New incorporation documents 29 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2011 Outstanding

N/A

Debenture 08 October 2009 Fully Satisfied

N/A

Debenture 07 February 2008 Outstanding

N/A

Debenture 15 July 2005 Fully Satisfied

N/A

Guarantee & debenture 06 May 2003 Fully Satisfied

N/A

Guarantee & debenture 22 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.