Advanced company searchLink opens in new window

RENISHAW DIAGNOSTICS LIMITED

Company number SC320353

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)
22 Dec 2023 AA Accounts for a small company made up to 30 June 2023
14 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
24 Mar 2023 AA Accounts for a small company made up to 30 June 2022
08 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
02 Mar 2022 AA Full accounts made up to 30 June 2021
08 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
24 Jun 2021 AA Full accounts made up to 30 June 2020
17 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
09 Dec 2019 AA Full accounts made up to 30 June 2019
09 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
30 Nov 2018 AA Full accounts made up to 30 June 2018
05 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
10 Jan 2018 AA Full accounts made up to 30 June 2017
05 Jan 2018 TM01 Termination of appointment of Simon David Holden as a director on 5 January 2018
01 Sep 2017 TM02 Termination of appointment of Norma Shau Yee Tang as a secretary on 26 August 2017
18 Jul 2017 AUD Auditor's resignation
07 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
06 Apr 2017 AA Full accounts made up to 30 June 2016
01 Nov 2016 AD01 Registered office address changed from Nova Technology Park 5 Robroyston Oval Glasgow G33 1AP to Renishaw Plc Research Park North Riccarton Edinburgh Scotland EH14 4AP on 1 November 2016
28 Oct 2016 CS01 Confirmation statement made on 30 June 2016 with updates
07 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,640
29 Mar 2016 AA Full accounts made up to 30 June 2015
14 Jul 2015 CH01 Director's details changed for Duncan Graham on 13 July 2015
15 Jun 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,640
11 Dec 2014 AA Full accounts made up to 30 June 2014