Advanced company searchLink opens in new window

AUSDIAGNOSTICS UK LIMITED

Company number 08507496

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)
02 May 2024 CS01 Confirmation statement made on 29 April 2024 with updates
27 Mar 2024 AA Full accounts made up to 31 December 2023
05 Feb 2024 TM01 Termination of appointment of Marco Joseph Calzavara as a director on 5 February 2024
29 Jan 2024 AD01 Registered office address changed from Unit 3 Anglo Business Park Asheridge Road Chesham HP5 2QA England to Unit 1 Aerial Park Asheridge Road Chesham HP5 2QD on 29 January 2024
29 Jan 2024 CH01 Director's details changed for Mr Scott Lindsey Gilroy on 1 January 2024
29 Jan 2024 CH01 Director's details changed for Mr Marco Joseph Calzavara on 1 January 2024
02 Jun 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
12 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
24 Nov 2022 AA Full accounts made up to 30 June 2022
14 Oct 2022 PSC04 Change of details for Dr. Ralph Dreher as a person with significant control on 31 August 2022
02 Oct 2022 AA Full accounts made up to 30 June 2021
21 Sep 2022 PSC07 Cessation of Clinical Evidence Enterprises Pty. Ltd. as a person with significant control on 31 August 2022
14 Sep 2022 PSC01 Notification of Ralph Dreher as a person with significant control on 31 August 2022
14 Sep 2022 TM01 Termination of appointment of Keith Kendall Stanley as a director on 31 August 2022
14 Sep 2022 AP01 Appointment of Mr Marco Joseph Calzavara as a director on 31 August 2022
06 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
06 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
04 Mar 2022 AP01 Appointment of Mr Scott Lindsey Gilroy as a director on 3 March 2022
25 May 2021 TM01 Termination of appointment of Richard Stephen Hale as a director on 24 May 2021
12 May 2021 CS01 Confirmation statement made on 29 April 2021 with updates
22 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
27 Nov 2020 AD01 Registered office address changed from 3 Tulkers Close Prestwood Great Missenden Buckinghamshire HP16 0SH to Unit 3 Anglo Business Park Asheridge Road Chesham HP5 2QA on 27 November 2020
11 May 2020 CS01 Confirmation statement made on 29 April 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019