Advanced company searchLink opens in new window

DIAGNOSTIC WORLD LTD

Company number 05937877

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)
03 Aug 2015 AD01 Registered office address changed from Victoria House Victoria House 51 Victoria Street Bristol BS1 6AD to Carnac House Carnac Court Cams Hall Estate Fareham Hampshire PO16 8UZ on 3 August 2015
06 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 303.05
02 Oct 2014 SH08 Change of share class name or designation
30 Sep 2014 MA Memorandum and Articles of Association
30 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Sep 2014 SH10 Particulars of variation of rights attached to shares
30 Sep 2014 CERTNM Company name changed diagnostic health systems LIMITED\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-30
30 Sep 2014 AD01 Registered office address changed from Units 58-59 Vincent Drive Birmingham B15 2SQ England to Victoria House Victoria House 51 Victoria Street Bristol BS1 6AD on 30 September 2014
24 Sep 2014 AP01 Appointment of Mr Jonathan Leigh Leonard as a director on 22 August 2014
24 Sep 2014 AA01 Current accounting period extended from 31 March 2015 to 31 May 2015
23 Sep 2014 AP03 Appointment of Mr Nicholas John Delaney as a secretary on 22 August 2014
23 Sep 2014 TM01 Termination of appointment of Alison Leonard as a director on 22 August 2014
01 Sep 2014 AP01 Appointment of Mr Kevin Doyle as a director on 22 August 2014
01 Sep 2014 AP01 Appointment of Mr Nicholas John Delaney as a director on 22 August 2014
01 Sep 2014 AP01 Appointment of Mr Richard James Squire as a director on 22 August 2014
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 21 August 2014
  • GBP 233.34
23 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2014 AD01 Registered office address changed from Birmingham Science Park Faraday Wharf, Holt Street Birmingham B7 4BB United Kingdom on 14 April 2014
04 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 February 2014
  • GBP 233.34
15 Jan 2014 AA01 Current accounting period extended from 30 September 2013 to 31 March 2014
23 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
22 May 2013 SH08 Change of share class name or designation
22 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 May 2013 MR01 Registration of charge 059378770003
10 May 2013 MR01 Registration of charge 059378770002