Advanced company searchLink opens in new window

GLOBAL ACCESS DIAGNOSTICS LTD

Company number 12558218

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)
30 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
27 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
25 Mar 2024 AA01 Previous accounting period shortened from 30 June 2024 to 30 September 2023
18 Mar 2024 AD01 Registered office address changed from 113 Bedford Technology Park Thurleigh Bedford MK44 2YA England to Building 148 Bedford Technology Park Thurleigh Bedford MK44 2YA on 18 March 2024
13 Jun 2023 AD01 Registered office address changed from Bedford Technology Park Thurleigh Bedfordshire MK44 2YA United Kingdom to 113 Bedford Technology Park Thurleigh Bedford MK44 2YA on 13 June 2023
07 Jun 2023 TM01 Termination of appointment of Peter Louis Davies as a director on 7 June 2023
05 Jun 2023 TM01 Termination of appointment of James Stephen Mead as a director on 5 June 2023
19 May 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
19 Apr 2023 AA Accounts for a small company made up to 30 June 2022
24 Nov 2022 AP01 Appointment of Mr Kevin Paul Woolston as a director on 11 November 2022
24 Nov 2022 AP01 Appointment of Mr James Stephen Mead as a director on 11 November 2022
24 Nov 2022 TM01 Termination of appointment of Wendy Orme as a director on 11 November 2022
24 Nov 2022 AP01 Appointment of Mr Peter Louis Davies as a director on 11 November 2022
24 Nov 2022 TM01 Termination of appointment of Christopher Michael Jones as a director on 11 November 2022
24 Nov 2022 PSC02 Notification of Creonate Manufacturing Limited as a person with significant control on 16 September 2022
24 Nov 2022 PSC07 Cessation of Global Access Health as a person with significant control on 16 September 2022
18 Nov 2022 TM01 Termination of appointment of Mark Christopher Radford as a director on 16 September 2022
21 Sep 2022 MR04 Satisfaction of charge 125582180001 in full
06 Sep 2022 TM01 Termination of appointment of Sean James Hinton as a director on 27 June 2022
30 Jun 2022 AA01 Previous accounting period extended from 30 April 2022 to 30 June 2022
19 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
18 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2022 AA Accounts for a small company made up to 30 April 2021
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2021 AP01 Appointment of Dr Wendy Orme as a director on 27 July 2021