This company is commonly known as Diagnostic Solutions Ltd. The company was founded 32 years ago and was given the registration number 02717054. The firm's registered office is in WREXHAM. You can find them at Unit 4c Rossett Business Village, Llyndir Lane Burton, Rossett, Wrexham, Clwyd. This company's SIC code is 71200 - Technical testing and analysis.
Name | : | DIAGNOSTIC SOLUTIONS LTD |
---|---|---|
Company Number | : | 02717054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1992 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4c Rossett Business Village, Llyndir Lane Burton, Rossett, Wrexham, Clwyd, LL12 0AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avocet House, Archcliffe Road, Dover, England, CT17 9EN | Director | 29 February 2024 | Active |
Avocet House, Archcliffe Road, Dover, England, CT17 9EN | Director | 29 February 2024 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 21 May 1992 | Active |
17 Grasmere Road, Whitby, Ellesmere Port, CH65 9BP | Secretary | 04 September 2002 | Active |
63 Saint Annes Road East, Lytham St. Annes, FY8 1UR | Secretary | 21 May 1992 | Active |
127, Ampthill Road, Liverpool, England, L17 9QN | Secretary | 12 May 2003 | Active |
Hearne House, 17 Hearne Road Chiswick, London, W4 3NJ | Secretary | 24 October 1997 | Active |
63 Saint Annes Road East, Lytham St. Annes, FY8 1UR | Director | 21 May 1992 | Active |
Unit 4c, Rossett Business Village, Llyndir Lane Burton, Rossett, Wrexham, LL12 0AY | Director | 01 August 1992 | Active |
Ijssel Technologie Holding Bv, Trawlerweg 3, Zwolle, Netherlands, 8042PZ | Director | 04 February 2019 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 21 May 1992 | Active |
Megger Instruments Limited | ||
Notified on | : | 29 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Avocet House, Archcliffe Road, Dover, England, CT17 9EN |
Nature of control | : |
|
Mr Thomas Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Avocet House, Archcliffe Road, Dover, England, CT17 9EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-06 | Accounts | Change account reference date company current extended. | Download |
2024-03-06 | Address | Change registered office address company with date old address new address. | Download |
2024-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2024-03-06 | Officers | Termination secretary company with name termination date. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2023-12-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Officers | Change person director company with change date. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.