Advanced company searchLink opens in new window

BURGESS DIAGNOSTICS LIMITED

Company number 04830307

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)
07 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
16 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
20 Dec 2022 AP01 Appointment of Mary Rose Louise Bronserud as a director on 19 December 2022
11 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
15 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
19 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
29 May 2021 AA Total exemption full accounts made up to 30 November 2020
24 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
24 Aug 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
24 Aug 2020 TM01 Termination of appointment of Hendrik Petrus Schoeman as a director on 31 July 2020
04 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
29 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
27 Nov 2018 MR01 Registration of charge 048303070009, created on 26 November 2018
14 Nov 2018 AP01 Appointment of Mr Hendrik Petrus Schoeman as a director on 9 November 2018
14 Nov 2018 TM01 Termination of appointment of Michael Beresford Hadfield as a director on 9 November 2018
11 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
10 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
11 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
22 May 2017 AA Total exemption full accounts made up to 30 November 2016
24 Feb 2017 AD01 Registered office address changed from Earnshaw Business Centre Hugh Lane Leyland PR26 6PD to Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ on 24 February 2017
13 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
25 Apr 2016 MA Memorandum and Articles of Association
25 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company entering intercreditor deed 31/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Apr 2016 AP01 Appointment of Mr Paul Aaron Betts as a director on 31 March 2016
05 Apr 2016 TM01 Termination of appointment of Trevor George Corry Thomas as a director on 31 March 2016