Background WavePink WaveYellow Wave

ALLIANCE DIAGNOSTIC SERVICES LIMITED (04026369)

ALLIANCE DIAGNOSTIC SERVICES LIMITED (04026369) is an active UK company. incorporated on 29 June 2000. with registered office in Warwick. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ALLIANCE DIAGNOSTIC SERVICES LIMITED has been registered for 25 years.

Company Number
04026369
Status
active
Type
ltd
Incorporated
29 June 2000
Age
25 years
Address
Aml Hub, Warwick, CV34 5AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE DIAGNOSTIC SERVICES LIMITED

ALLIANCE DIAGNOSTIC SERVICES LIMITED is an active company incorporated on 29 June 2000 with the registered office located in Warwick. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ALLIANCE DIAGNOSTIC SERVICES LIMITED was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04026369

LTD Company

Age

25 Years

Incorporated 29 June 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Aml Hub The Woods, Opus 40 Business Park Warwick, CV34 5AH,

Previous Addresses

Iceni Centre Warwick Technology Park Warwick Warwickshire CV34 6DA
From: 29 June 2000To: 7 November 2022
Timeline

41 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Dec 09
Director Left
Apr 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Apr 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Left
Sept 15
Loan Cleared
Sept 15
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Apr 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Jan 20
Loan Cleared
May 23
Loan Cleared
May 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Nov 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

157

Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Termination Director Company
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Auditors Resignation Company
3 June 2013
AUDAUD
Auditors Resignation Company
18 April 2013
AUDAUD
Auditors Resignation Company
4 April 2013
AUDAUD
Auditors Resignation Company
19 March 2013
AUDAUD
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Legacy
2 March 2011
MG01MG01
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
28 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
23 October 2009
MG04MG04
Legacy
23 October 2009
MG01MG01
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
26 February 2008
395Particulars of Mortgage or Charge
Legacy
28 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
155(6)a155(6)a
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
287Change of Registered Office
Legacy
9 July 2007
363sAnnual Return (shuttle)
Legacy
11 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
6 December 2005
403aParticulars of Charge Subject to s859A
Resolution
5 August 2005
RESOLUTIONSResolutions
Resolution
5 August 2005
RESOLUTIONSResolutions
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2005
403aParticulars of Charge Subject to s859A
Legacy
29 June 2005
363aAnnual Return
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
1 July 2004
363aAnnual Return
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 December 2003
AAAnnual Accounts
Legacy
4 July 2003
363aAnnual Return
Legacy
21 May 2003
395Particulars of Mortgage or Charge
Resolution
17 May 2003
RESOLUTIONSResolutions
Legacy
13 May 2003
155(6)a155(6)a
Legacy
13 May 2003
155(6)a155(6)a
Accounts With Accounts Type Dormant
22 January 2003
AAAnnual Accounts
Legacy
14 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
12 December 2001
AAAnnual Accounts
Legacy
3 July 2001
288cChange of Particulars
Legacy
3 July 2001
363aAnnual Return
Legacy
6 February 2001
155(6)a155(6)a
Legacy
6 February 2001
155(6)a155(6)a
Resolution
6 February 2001
RESOLUTIONSResolutions
Resolution
6 February 2001
RESOLUTIONSResolutions
Resolution
6 February 2001
RESOLUTIONSResolutions
Resolution
6 February 2001
RESOLUTIONSResolutions
Legacy
5 February 2001
395Particulars of Mortgage or Charge
Auditors Resignation Company
26 January 2001
AUDAUD
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
225Change of Accounting Reference Date
Incorporation Company
29 June 2000
NEWINCIncorporation