Background WavePink WaveYellow Wave

REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED (03321782)

REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED (03321782) is an active UK company. incorporated on 20 February 1997. with registered office in Farnborough. The company operates in the Manufacturing sector, engaged in unknown sic code (26600). REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED has been registered for 29 years.

Company Number
03321782
Status
active
Type
ltd
Incorporated
20 February 1997
Age
29 years
Address
Ascent 1 Aerospace Boulevard, Farnborough, GU14 6XW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26600)
SIC Codes
26600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED

REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED is an active company incorporated on 20 February 1997 with the registered office located in Farnborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26600). REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED was registered 29 years ago.(SIC: 26600)

Status

active

Active since 29 years ago

Company No

03321782

LTD Company

Age

29 Years

Incorporated 20 February 1997

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Ascent 1 Aerospace Boulevard Farnborough, GU14 6XW,

Previous Addresses

Philips Centre Guildford Business Park Guildford Surrey GU2 8XG England
From: 14 June 2018To: 4 January 2021
Pavilion C2 Ashwood Park Ashwood Way Basingstoke Hampshire RG23 8BG
From: 9 March 2015To: 14 June 2018
The Old Coach House the Avenue Farleigh Wallop Basingstoke Hampshire RG25 2HT
From: 20 February 1997To: 9 March 2015
Timeline

48 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Feb 11
Funding Round
Feb 12
Share Issue
Aug 13
Funding Round
Aug 13
Director Joined
Dec 14
Funding Round
Jan 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Mar 15
Director Joined
Apr 15
Loan Secured
Oct 15
Director Left
Apr 16
Loan Secured
Jun 16
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Funding Round
Jun 18
Owner Exit
Jun 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Apr 22
Director Joined
Apr 22
Funding Round
Mar 25
Funding Round
Oct 25
Funding Round
Nov 25
Owner Exit
Dec 25
Capital Update
Dec 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
9
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

193

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
31 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 December 2025
AP03Appointment of Secretary
Memorandum Articles
30 December 2025
MAMA
Resolution
29 December 2025
RESOLUTIONSResolutions
Resolution
28 December 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
19 December 2025
SH19Statement of Capital
Legacy
19 December 2025
SH20SH20
Legacy
19 December 2025
CAP-SSCAP-SS
Resolution
19 December 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 November 2025
SH01Allotment of Shares
Replacement Filing Of Confirmation Statement With Made Up Date
3 November 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
3 November 2025
RP01CS01RP01CS01
Legacy
29 October 2025
RP01SH01RP01SH01
Capital Allotment Shares
27 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2025
AAAnnual Accounts
Capital Allotment Shares
10 March 2025
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
15 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Sail Address Company With New Address
5 January 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
14 December 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
12 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 August 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
13 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Resolution
29 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Auditors Resignation Company
6 March 2017
AUDAUD
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Auditors Resignation Company
23 February 2017
AUDAUD
Accounts With Accounts Type Group
12 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
24 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 March 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
25 February 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
22 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type
22 January 2015
RP04RP04
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Resolution
28 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Small
29 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 April 2014
RP04RP04
Accounts With Accounts Type Small
20 August 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 August 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 August 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Redemption Statement Of Capital
20 August 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Memorandum Articles
20 August 2013
MEM/ARTSMEM/ARTS
Resolution
20 August 2013
RESOLUTIONSResolutions
Resolution
2 July 2013
RESOLUTIONSResolutions
Auditors Resignation Company
1 July 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Capital Allotment Shares
14 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Accounts With Accounts Type Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
26 November 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
15 April 2009
288cChange of Particulars
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Small
28 December 2008
AAAnnual Accounts
Legacy
12 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2008
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 October 2006
AAAnnual Accounts
Legacy
4 September 2006
123Notice of Increase in Nominal Capital
Resolution
4 September 2006
RESOLUTIONSResolutions
Resolution
4 September 2006
RESOLUTIONSResolutions
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
88(2)R88(2)R
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
4 October 2005
88(2)R88(2)R
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
7 August 2003
88(2)R88(2)R
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
325325
Accounts With Accounts Type Small
17 June 2003
AAAnnual Accounts
Legacy
15 April 2003
88(2)R88(2)R
Legacy
2 April 2003
88(2)R88(2)R
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
88(2)R88(2)R
Accounts With Accounts Type Small
17 May 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Legacy
7 August 2001
287Change of Registered Office
Legacy
3 August 2001
88(2)R88(2)R
Legacy
1 May 2001
395Particulars of Mortgage or Charge
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
88(2)R88(2)R
Legacy
25 January 2001
123Notice of Increase in Nominal Capital
Resolution
25 January 2001
RESOLUTIONSResolutions
Resolution
25 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Resolution
17 August 1999
RESOLUTIONSResolutions
Resolution
17 August 1999
RESOLUTIONSResolutions
Legacy
4 August 1999
88(2)R88(2)R
Legacy
4 August 1999
88(2)R88(2)R
Legacy
4 August 1999
122122
Legacy
4 August 1999
123Notice of Increase in Nominal Capital
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
88(2)R88(2)R
Legacy
14 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
10 November 1998
395Particulars of Mortgage or Charge
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
123Notice of Increase in Nominal Capital
Legacy
18 May 1998
363b363b
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
353353
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Resolution
26 January 1998
RESOLUTIONSResolutions
Resolution
26 January 1998
RESOLUTIONSResolutions
Resolution
26 January 1998
RESOLUTIONSResolutions
Legacy
19 March 1997
287Change of Registered Office
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
287Change of Registered Office
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Incorporation Company
20 February 1997
NEWINCIncorporation