REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED

03321782
ASCENT 1 AEROSPACE BOULEVARD FARNBOROUGH ENGLAND GU14 6XW

Documents

Documents
Date Category Description Pages
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2023 accounts Annual Accounts 30 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 37 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2022 officers Appointment of director (Mr Mark Leftwich) 2 Buy now
04 Apr 2022 officers Termination of appointment of director (Neil Anthony Mesher) 1 Buy now
08 Aug 2021 accounts Annual Accounts 37 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 address Change Sail Address Company With New Address 1 Buy now
04 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2020 officers Appointment of director (Mr Neil Anthony Mesher) 2 Buy now
21 Sep 2020 officers Termination of appointment of director (Graham Tranter) 1 Buy now
28 Jul 2020 accounts Annual Accounts 37 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 accounts Annual Accounts 36 Buy now
03 Sep 2019 officers Appointment of director (Mr Wilhelmus Gerardus Antonius Van Namen) 2 Buy now
03 Sep 2019 officers Termination of appointment of director (Paul James Mitchell) 1 Buy now
14 May 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
26 Apr 2019 officers Appointment of director (Mr Paul James Mitchell) 2 Buy now
24 Apr 2019 officers Termination of appointment of director (Graham Francis Murphy) 1 Buy now
14 Dec 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
14 Dec 2018 capital Notice of name or other designation of class of shares 2 Buy now
12 Dec 2018 resolution Resolution 23 Buy now
24 Oct 2018 accounts Annual Accounts 37 Buy now
29 Aug 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jun 2018 capital Return of Allotment of shares 4 Buy now
18 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2018 officers Appointment of secretary (Ms Louise Helen Best) 2 Buy now
14 Jun 2018 officers Appointment of director (Mr Graham Tranter) 2 Buy now
14 Jun 2018 officers Appointment of director (Ms Louise Helen Best) 2 Buy now
14 Jun 2018 officers Termination of appointment of director (Dilys Anne Murphy) 1 Buy now
14 Jun 2018 officers Termination of appointment of director (Catherine Murphy) 1 Buy now
14 Jun 2018 officers Termination of appointment of director (Paul James Mitchell) 1 Buy now
14 Jun 2018 officers Termination of appointment of director (Niels Harald De Coninck Smith) 1 Buy now
14 Jun 2018 officers Termination of appointment of secretary (Graham Francis Murphy) 1 Buy now
14 Jun 2018 officers Termination of appointment of secretary (Paul James Mitchell) 1 Buy now
13 May 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
18 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2017 accounts Annual Accounts 39 Buy now
29 Aug 2017 resolution Resolution 42 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
06 Mar 2017 auditors Auditors Resignation Company 4 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Feb 2017 auditors Auditors Resignation Company 1 Buy now
12 Jul 2016 accounts Annual Accounts 39 Buy now
13 Jun 2016 mortgage Registration of a charge 13 Buy now
04 Apr 2016 annual-return Annual Return 13 Buy now
04 Apr 2016 officers Termination of appointment of director (Paul Hampden Blagbrough) 1 Buy now
24 Nov 2015 accounts Annual Accounts 8 Buy now
27 Oct 2015 mortgage Registration of a charge 9 Buy now
01 May 2015 officers Appointment of director (Mr Paul James Mitchell) 2 Buy now
01 May 2015 officers Appointment of secretary (Mr Paul James Mitchell) 2 Buy now
25 Mar 2015 annual-return Annual Return 12 Buy now
09 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
25 Feb 2015 mortgage Statement of release/cease from a charge 2 Buy now
22 Feb 2015 mortgage Statement of satisfaction of a charge 2 Buy now
20 Feb 2015 mortgage Registration of a charge 23 Buy now
16 Feb 2015 mortgage Registration of a charge 23 Buy now
22 Jan 2015 document-replacement Second Filing Of Form With Form Type 7 Buy now
06 Jan 2015 capital Return of Allotment of shares 5 Buy now
22 Dec 2014 officers Appointment of director (Mr Niels Harald De Coninck Smith) 2 Buy now
28 Oct 2014 resolution Resolution 41 Buy now
19 Sep 2014 annual-return Annual Return 19 Buy now
29 Aug 2014 accounts Annual Accounts 7 Buy now
25 Apr 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
20 Aug 2013 accounts Annual Accounts 7 Buy now
20 Aug 2013 capital Notice of particulars of variation of rights attached to shares 3 Buy now
20 Aug 2013 capital Notice of name or other designation of class of shares 2 Buy now
20 Aug 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
20 Aug 2013 capital Return of Allotment of shares 5 Buy now
20 Aug 2013 incorporation Memorandum Articles 35 Buy now
20 Aug 2013 resolution Resolution 3 Buy now
02 Jul 2013 resolution Resolution 1 Buy now
01 Jul 2013 auditors Auditors Resignation Company 2 Buy now
19 Mar 2013 annual-return Annual Return 11 Buy now
25 Jul 2012 accounts Annual Accounts 7 Buy now
19 Mar 2012 annual-return Annual Return 10 Buy now
14 Feb 2012 capital Return of Allotment of shares 5 Buy now
08 Sep 2011 accounts Annual Accounts 7 Buy now
15 Mar 2011 annual-return Annual Return 9 Buy now
28 Feb 2011 officers Appointment of director (Miss Catherine Murphy) 2 Buy now
03 Aug 2010 accounts Annual Accounts 8 Buy now
11 May 2010 annual-return Annual Return 18 Buy now
11 May 2010 officers Change of particulars for director (Graham Francis Murphy) 2 Buy now
10 May 2010 officers Change of particulars for secretary (Graham Francis Murphy) 1 Buy now
26 Nov 2009 accounts Annual Accounts 8 Buy now
13 May 2009 annual-return Return made up to 20/02/09; full list of members; amend 10 Buy now
15 Apr 2009 officers Director and secretary's change of particulars / graham murphy / 09/04/2009 1 Buy now
23 Mar 2009 annual-return Return made up to 20/02/09; full list of members 17 Buy now
28 Dec 2008 accounts Annual Accounts 7 Buy now
12 Mar 2008 annual-return Return made up to 20/02/08; full list of members 11 Buy now
21 Feb 2008 accounts Annual Accounts 7 Buy now
19 Mar 2007 annual-return Return made up to 20/02/07; no change of members 8 Buy now