UKBizDB.co.uk

DIAGNOSTIC SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 71200 - Technical testing and analysis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Avocet House, Archcliffe Road, Dover, England, CT17 9EN

Director29 February 2024Active
Avocet House, Archcliffe Road, Dover, England, CT17 9EN

Director29 February 2024Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary21 May 1992Active
17 Grasmere Road, Whitby, Ellesmere Port, CH65 9BP

Secretary04 September 2002Active
63 Saint Annes Road East, Lytham St. Annes, FY8 1UR

Secretary21 May 1992Active
127, Ampthill Road, Liverpool, England, L17 9QN

Secretary12 May 2003Active
Hearne House, 17 Hearne Road Chiswick, London, W4 3NJ

Secretary24 October 1997Active
63 Saint Annes Road East, Lytham St. Annes, FY8 1UR

Director21 May 1992Active
Unit 4c, Rossett Business Village, Llyndir Lane Burton, Rossett, Wrexham, LL12 0AY

Director01 August 1992Active
Ijssel Technologie Holding Bv, Trawlerweg 3, Zwolle, Netherlands, 8042PZ

Director04 February 2019Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director21 May 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Persons with significant control

Cessation of a person with significant control.

Download
2024-03-06Accounts

Change account reference date company current extended.

Download
2024-03-06Address

Change registered office address company with date old address new address.

Download
2024-03-06Persons with significant control

Notification of a person with significant control.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Termination secretary company with name termination date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2023-12-29Mortgage

Mortgage satisfy charge full.

Download
2023-12-29Mortgage

Mortgage satisfy charge full.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Officers

Change person director company with change date.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.