Advanced company searchLink opens in new window

REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED

Company number 03321782

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Sep 2023 AA Full accounts made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
31 Aug 2022 AA Full accounts made up to 31 December 2021
31 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
06 Apr 2022 AP01 Appointment of Mr Mark Leftwich as a director on 1 April 2022
04 Apr 2022 TM01 Termination of appointment of Neil Anthony Mesher as a director on 1 April 2022
08 Aug 2021 AA Full accounts made up to 31 December 2020
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
05 Jan 2021 AD02 Register inspection address has been changed to Philips Centre Guildford Business Park Guildford GU2 8XG
04 Jan 2021 AD01 Registered office address changed from Philips Centre Guildford Business Park Guildford Surrey GU2 8XG England to Ascent 1 Aerospace Boulevard Farnborough GU14 6XW on 4 January 2021
21 Sep 2020 AP01 Appointment of Mr Neil Anthony Mesher as a director on 15 September 2020
21 Sep 2020 TM01 Termination of appointment of Graham Tranter as a director on 15 September 2020
28 Jul 2020 AA Full accounts made up to 31 December 2019
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
12 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
03 Sep 2019 AP01 Appointment of Mr Wilhelmus Gerardus Antonius Van Namen as a director on 2 September 2019
03 Sep 2019 TM01 Termination of appointment of Paul James Mitchell as a director on 2 September 2019
14 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
26 Apr 2019 AP01 Appointment of Mr Paul James Mitchell as a director on 23 April 2019
24 Apr 2019 TM01 Termination of appointment of Graham Francis Murphy as a director on 23 April 2019
14 Dec 2018 SH10 Particulars of variation of rights attached to shares
14 Dec 2018 SH08 Change of share class name or designation
12 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2018 AA Group of companies' accounts made up to 28 February 2018
29 Aug 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 December 2018