About

Registered Number: 05371233
Date of Incorporation: 21/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Mps Accountancy Services Ltd, 80 Friar Gate, Derby, Derbyshire, DE1 1FL

 

Established in 2005, Clinical Diagnostix Ltd are based in Derbyshire, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 3 directors listed for Clinical Diagnostix Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Gillian Mary 21 February 2005 - 1
HUNT, Janette 01 August 2014 - 1
HURT, Vanessa 21 February 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 21 February 2019
CH01 - Change of particulars for director 29 October 2018
PSC04 - N/A 29 October 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 30 March 2015
RESOLUTIONS - N/A 13 August 2014
SH01 - Return of Allotment of shares 13 August 2014
SH08 - Notice of name or other designation of class of shares 13 August 2014
AP01 - Appointment of director 01 August 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH04 - Change of particulars for corporate secretary 24 February 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 16 April 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 08 June 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 19 April 2006
363a - Annual Return 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
287 - Change in situation or address of Registered Office 05 August 2005
RESOLUTIONS - N/A 13 May 2005
RESOLUTIONS - N/A 13 May 2005
225 - Change of Accounting Reference Date 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2005
287 - Change in situation or address of Registered Office 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
NEWINC - New incorporation documents 21 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.