Advanced company searchLink opens in new window

MICHELSON DIAGNOSTICS LTD

Company number 05732681

Filter by category

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)
09 Feb 2015 AD01 Registered office address changed from , 3 Shearwater, Allington, Maidstone, Kent, ME16 0DW to Ground Floor Eclipse House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 9 February 2015
06 Sep 2014 MR01 Registration of charge 057326810004, created on 29 August 2014
08 May 2014 CH01 Director's details changed for Dr Gordon Mckenzie on 6 May 2014
08 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 356,723.4
05 Feb 2014 AA Group of companies' accounts made up to 30 September 2013
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 4 December 2013
  • GBP 321,874.10
18 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2013 MR01 Registration of charge 057326810003
28 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
25 Oct 2012 TM01 Termination of appointment of Simon Hattersley as a director
25 Oct 2012 TM01 Termination of appointment of Andrew Gilkes as a director
11 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
05 Oct 2012 AP01 Appointment of Mr Xavier Yon as a director
26 Sep 2012 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
18 Apr 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
12 Apr 2012 CH01 Director's details changed for Jonathan Denis Holmes on 2 April 2012
12 Mar 2012 SH01 Statement of capital following an allotment of shares on 2 March 2012
  • GBP 316,251.20
19 Dec 2011 AD03 Register(s) moved to registered inspection location
16 Dec 2011 AD02 Register inspection address has been changed
02 Dec 2011 TM01 Termination of appointment of John Knowles as a director
07 Nov 2011 SH01 Statement of capital following an allotment of shares on 25 October 2011
  • GBP 313,153.30
07 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2011 AA Accounts for a small company made up to 31 March 2011
13 May 2011 AP01 Appointment of Mr Simon Andrews as a director
22 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders