About

Registered Number: 03321782
Date of Incorporation: 20/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Philips Centre, Guildford Business Park, Guildford, Surrey, GU2 8XG,

 

Established in 1997, Remote Diagnostic Technologies Ltd has its registered office in Guildford, Surrey, it's status at Companies House is "Active". There are 8 directors listed as Best, Louise Helen, Van Namen, Wilhelmus Gerardus Antonius, Mitchell, Paul James, De Coninck Smith, Niels Harald, Mitchell, Paul James, Mitchell, Paul James, Murphy, Catherine, Murphy, Graham Francis for this organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN NAMEN, Wilhelmus Gerardus Antonius 02 September 2019 - 1
DE CONINCK SMITH, Niels Harald 20 October 2014 06 June 2018 1
MITCHELL, Paul James 23 April 2019 02 September 2019 1
MITCHELL, Paul James 20 April 2015 06 June 2018 1
MURPHY, Catherine 22 February 1997 31 January 2007 1
MURPHY, Graham Francis 20 February 1997 23 April 2019 1
Secretary Name Appointed Resigned Total Appointments
BEST, Louise Helen 06 June 2018 - 1
MITCHELL, Paul James 20 April 2015 06 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 12 September 2019
AP01 - Appointment of director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
CS01 - N/A 14 May 2019
AP01 - Appointment of director 26 April 2019
TM01 - Termination of appointment of director 24 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 14 December 2018
SH08 - Notice of name or other designation of class of shares 14 December 2018
RESOLUTIONS - N/A 12 December 2018
AA - Annual Accounts 24 October 2018
AA01 - Change of accounting reference date 29 August 2018
PSC02 - N/A 26 June 2018
PSC07 - N/A 26 June 2018
SH01 - Return of Allotment of shares 25 June 2018
MR04 - N/A 18 June 2018
MR04 - N/A 18 June 2018
AD01 - Change of registered office address 14 June 2018
AP03 - Appointment of secretary 14 June 2018
AP01 - Appointment of director 14 June 2018
AP01 - Appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
TM02 - Termination of appointment of secretary 14 June 2018
TM02 - Termination of appointment of secretary 14 June 2018
CS01 - N/A 13 May 2018
MR04 - N/A 18 April 2018
MR04 - N/A 18 April 2018
AA - Annual Accounts 26 September 2017
RESOLUTIONS - N/A 29 August 2017
CS01 - N/A 15 June 2017
AUD - Auditor's letter of resignation 06 March 2017
CS01 - N/A 01 March 2017
AUD - Auditor's letter of resignation 23 February 2017
AA - Annual Accounts 12 July 2016
MR01 - N/A 13 June 2016
AR01 - Annual Return 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
AA - Annual Accounts 24 November 2015
MR01 - N/A 27 October 2015
AP01 - Appointment of director 01 May 2015
AP03 - Appointment of secretary 01 May 2015
AR01 - Annual Return 25 March 2015
AD01 - Change of registered office address 09 March 2015
MR04 - N/A 07 March 2015
MR05 - N/A 25 February 2015
MR04 - N/A 22 February 2015
MR01 - N/A 20 February 2015
MR01 - N/A 16 February 2015
RP04 - N/A 22 January 2015
SH01 - Return of Allotment of shares 06 January 2015
AP01 - Appointment of director 22 December 2014
RESOLUTIONS - N/A 28 October 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 29 August 2014
RP04 - N/A 25 April 2014
RESOLUTIONS - N/A 20 August 2013
AA - Annual Accounts 20 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 20 August 2013
SH08 - Notice of name or other designation of class of shares 20 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 August 2013
SH01 - Return of Allotment of shares 20 August 2013
MEM/ARTS - N/A 20 August 2013
RESOLUTIONS - N/A 02 July 2013
AUD - Auditor's letter of resignation 01 July 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 19 March 2012
SH01 - Return of Allotment of shares 14 February 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 15 March 2011
AP01 - Appointment of director 28 February 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH03 - Change of particulars for secretary 10 May 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 28 December 2008
363s - Annual Return 12 March 2008
AA - Annual Accounts 21 February 2008
363s - Annual Return 19 March 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
AA - Annual Accounts 27 October 2006
RESOLUTIONS - N/A 04 September 2006
RESOLUTIONS - N/A 04 September 2006
123 - Notice of increase in nominal capital 04 September 2006
363s - Annual Return 22 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
AA - Annual Accounts 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2003
363s - Annual Return 10 July 2003
325 - Location of register of directors' interests in shares etc 10 July 2003
AA - Annual Accounts 17 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
363s - Annual Return 25 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2003
AA - Annual Accounts 17 May 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 27 December 2001
287 - Change in situation or address of Registered Office 07 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2001
395 - Particulars of a mortgage or charge 01 May 2001
363s - Annual Return 23 April 2001
RESOLUTIONS - N/A 25 January 2001
RESOLUTIONS - N/A 25 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2001
123 - Notice of increase in nominal capital 25 January 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 22 December 1999
RESOLUTIONS - N/A 17 August 1999
RESOLUTIONS - N/A 17 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 August 1999
123 - Notice of increase in nominal capital 04 August 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1999
363s - Annual Return 14 March 1999
AA - Annual Accounts 04 December 1998
395 - Particulars of a mortgage or charge 10 November 1998
363s - Annual Return 11 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1998
123 - Notice of increase in nominal capital 31 July 1998
363b - Annual Return 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
353 - Register of members 10 May 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
RESOLUTIONS - N/A 26 January 1998
RESOLUTIONS - N/A 26 January 1998
RESOLUTIONS - N/A 26 January 1998
287 - Change in situation or address of Registered Office 19 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
287 - Change in situation or address of Registered Office 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
NEWINC - New incorporation documents 20 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2016 Fully Satisfied

N/A

A registered charge 27 October 2015 Fully Satisfied

N/A

A registered charge 09 February 2015 Fully Satisfied

N/A

A registered charge 09 February 2015 Fully Satisfied

N/A

Mortgage debenture 23 April 2001 Fully Satisfied

N/A

Charge over credit balances 29 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.