Advanced company searchLink opens in new window

THE INDUSTRIAL DIAGNOSTICS COMPANY LIMITED

Company number 04819173

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)
31 Mar 2024 AA Accounts for a small company made up to 31 March 2023
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with updates
31 May 2023 AP01 Appointment of Mr Alex Birkett as a director on 22 May 2023
05 May 2023 AD01 Registered office address changed from Harris Lacey and Swain Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ England to Hull Sports Centre Chanterlands Avenue Hull East Yorkshire HU5 4EF on 5 May 2023
01 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Apr 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
25 Apr 2023 AD01 Registered office address changed from Kings Court Water Lane Wilmslow Cheshire SK9 5AR United Kingdom to Harris Lacey and Swain Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 25 April 2023
25 Apr 2023 PSC02 Notification of Latus Group Bidco Limited as a person with significant control on 17 April 2023
25 Apr 2023 PSC07 Cessation of Employment Law Advisory Services Limited as a person with significant control on 17 April 2023
25 Apr 2023 TM01 Termination of appointment of Natalie Susan Gent as a director on 17 April 2023
25 Apr 2023 TM01 Termination of appointment of Melanie Jane Brewster as a director on 17 April 2023
25 Apr 2023 AP01 Appointment of Willam Andrew Latus as a director on 17 April 2023
25 Apr 2023 AP01 Appointment of Mr Sam Peter Latus as a director on 17 April 2023
25 Apr 2023 AP01 Appointment of Mr Jack William Latus as a director on 17 April 2023
25 Apr 2023 TM01 Termination of appointment of Eloise Wann as a director on 17 April 2023
25 Apr 2023 TM01 Termination of appointment of Christopher Paul Morris as a director on 17 April 2023
21 Apr 2023 SH08 Change of share class name or designation
19 Apr 2023 MR01 Registration of charge 048191730004, created on 17 April 2023
18 Apr 2023 MR01 Registration of charge 048191730003, created on 17 April 2023
06 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
06 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
06 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
31 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 3 July 2020
04 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with updates