Background WavePink WaveYellow Wave

IMMUNODIAGNOSTIC SYSTEMS HOLDINGS LIMITED (05146193)

IMMUNODIAGNOSTIC SYSTEMS HOLDINGS LIMITED (05146193) is an active UK company. incorporated on 4 June 2004. with registered office in Boldon Colliery. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. IMMUNODIAGNOSTIC SYSTEMS HOLDINGS LIMITED has been registered for 21 years. Current directors include BEECKER, Dirk, HEALY, John Leo.

Company Number
05146193
Status
active
Type
ltd
Incorporated
4 June 2004
Age
21 years
Address
10 Didcot Way, Boldon Colliery, NE35 9PD
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BEECKER, Dirk, HEALY, John Leo
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMMUNODIAGNOSTIC SYSTEMS HOLDINGS LIMITED

IMMUNODIAGNOSTIC SYSTEMS HOLDINGS LIMITED is an active company incorporated on 4 June 2004 with the registered office located in Boldon Colliery. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. IMMUNODIAGNOSTIC SYSTEMS HOLDINGS LIMITED was registered 21 years ago.(SIC: 86210)

Status

active

Active since 21 years ago

Company No

05146193

LTD Company

Age

21 Years

Incorporated 4 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

IMMUNODIAGNOSTIC SYSTEMS HOLDINGS PUBLIC LIMITED COMPANY
From: 4 June 2004To: 2 August 2021
Contact
Address

10 Didcot Way Boldon Business Park Boldon Colliery, NE35 9PD,

Previous Addresses

Boldon Business Park Boldon Tyne & Wear NE35 9PD
From: 4 June 2004To: 10 March 2014
Timeline

88 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
May 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Oct 12
Director Left
Dec 12
Director Joined
Mar 13
Funding Round
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Dec 13
Funding Round
Jan 14
Director Left
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Funding Round
Aug 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Aug 15
Funding Round
Sept 15
Funding Round
Sept 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Joined
Mar 17
Director Left
Mar 17
New Owner
Jul 17
Share Buyback
Aug 17
Share Buyback
Aug 17
Share Buyback
Oct 17
Share Buyback
Oct 17
Director Left
Nov 17
Share Buyback
Nov 17
Share Buyback
Nov 17
Share Buyback
Dec 17
Director Joined
Dec 17
Share Buyback
Jan 18
Share Buyback
Jan 18
Share Buyback
Feb 18
Share Buyback
Feb 18
Share Buyback
Feb 18
Share Buyback
Feb 18
Share Buyback
Feb 18
Share Buyback
Feb 18
Share Buyback
Feb 18
Share Buyback
Mar 18
Share Buyback
Apr 18
Share Buyback
Apr 18
Share Buyback
Jun 18
Share Buyback
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Share Buyback
Jul 18
Share Buyback
Aug 18
Share Buyback
Aug 18
Share Buyback
Oct 18
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Oct 21
Director Joined
Jan 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Oct 25
Director Left
Oct 25
38
Funding
45
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

BEECKER, Dirk

Active
Didcot Way, Boldon CollieryNE35 9PD
Born September 1965
Director
Appointed 03 Jan 2023

HEALY, John Leo

Active
Didcot Way, Boldon CollieryNE35 9PD
Born February 1960
Director
Appointed 13 Oct 2025

DAVISON, Andrew John

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Secretary
Appointed 13 Dec 2012
Resigned 15 Mar 2016

HAILES, Paul

Resigned
Potters Close, DurhamDH1 3UB
Secretary
Appointed 04 Jun 2004
Resigned 31 Mar 2012

MARTIN, Paul James

Resigned
Didcot Way, Boldon CollieryNE35 9PD
Secretary
Appointed 15 Mar 2016
Resigned 15 Oct 2021

MURRAY, Gerard Thomas

Resigned
Didcot Way, BoldonNE35 9PD
Secretary
Appointed 01 Apr 2012
Resigned 13 Dec 2012

BLAIR, Edward Duncan, Dr

Resigned
Didcot Way, Boldon CollieryNE35 9PD
Born March 1959
Director
Appointed 22 Dec 2004
Resigned 04 Aug 2015

CAMPE, Till Bengt

Resigned
Didcot Way, Boldon CollieryNE35 9PD
Born April 1990
Director
Appointed 25 Nov 2014
Resigned 30 Jun 2018

COOKSON, Christopher Ian

Resigned
Sunniside Lane, South ShieldsNE34 8DY
Born October 1953
Director
Appointed 01 Nov 2007
Resigned 22 Jun 2012

DAHLEN, Patrik Olof, Dr

Resigned
Didcot Way, BoldonNE35 9PD
Born January 1962
Director
Appointed 11 Dec 2009
Resigned 04 Jan 2015

DIXON, Gareth Mark

Resigned
Didcot Way, Boldon CollieryNE35 9PD
Born September 1976
Director
Appointed 18 Jan 2022
Resigned 12 Jan 2024

DRACUP, William Michael

Resigned
1 High Burswell, HexhamNE46 3JW
Born December 1963
Director
Appointed 22 Dec 2004
Resigned 04 Sept 2009

DUGGAN, Roger Thomas Patrick, Dr

Resigned
22 South Side, DurhamDH6 1LL
Born February 1949
Director
Appointed 04 Jun 2004
Resigned 14 Sept 2012

DUVAL, Regis Jacques

Resigned
Didcot Way, Boldon CollieryNE35 9PD
Born October 1971
Director
Appointed 31 Mar 2017
Resigned 31 Oct 2017

EVANS, David Eric

Resigned
57 Pettycur Road, FifeKY9 3RN
Born May 1960
Director
Appointed 04 Jun 2004
Resigned 08 Sept 2011

GARRITY, Martha Louise

Resigned
Boldon Business Park, Tyne & WearNE35 9PD
Born January 1961
Director
Appointed 01 Feb 2007
Resigned 20 Jun 2013

HAILES, Paul

Resigned
Potters Close, DurhamDH1 3UB
Born January 1963
Director
Appointed 04 Jun 2004
Resigned 31 Mar 2012

KASPAR, Klaus Peter

Resigned
Didcot Way, Boldon CollieryNE35 9PD
Born January 1952
Director
Appointed 01 Nov 2015
Resigned 12 Jul 2021

LACALLE, Patricio

Resigned
Didcot Way, Boldon CollieryNE35 9PD
Born March 1965
Director
Appointed 01 Apr 2015
Resigned 31 Mar 2017

LEE, Phillip Dukeal Kwaiy, Dr

Resigned
409 Pandongate House, Newcastle Upon TyneNE1 2AY
Born May 1956
Director
Appointed 26 Sept 2005
Resigned 12 May 2006

MARTIN, Anthony Francis, Dr

Resigned
Didcot Way, BoldonNE35 9PD
Born June 1954
Director
Appointed 08 Sept 2011
Resigned 25 Nov 2014

MARTIN, Paul James

Resigned
Didcot Way, Boldon CollieryNE35 9PD
Born March 1977
Director
Appointed 04 Jan 2016
Resigned 15 Oct 2021

MITTON, Nicola

Resigned
Didcot Way, Boldon CollieryNE35 9PD
Born March 1979
Director
Appointed 01 Jan 2024
Resigned 29 Sept 2025

MURRAY, Gerard Thomas

Resigned
Didcot Way, BoldonNE35 9PD
Born May 1963
Director
Appointed 01 Apr 2012
Resigned 30 Nov 2012

ROUSSEAU, Alain Michel

Resigned
Boldon Business Park, Tyne & WearNE35 9PD
Born May 1951
Director
Appointed 31 Aug 2007
Resigned 20 Jun 2013

SACKERS, Roland

Resigned
Didcot Way, BoldonNE35 9PD
Born December 1968
Director
Appointed 01 Jun 2011
Resigned 30 Jun 2018

SCHLUMBERGER, Wolfgang, Dr

Resigned
Didcot Way, Boldon CollieryNE35 9PD
Born April 1960
Director
Appointed 13 Jul 2021
Resigned 31 Dec 2022

STUUT, Jaap

Resigned
Didcot Way, Boldon CollieryNE35 9PD
Born March 1970
Director
Appointed 01 Nov 2017
Resigned 31 Dec 2023

WILKS, Antony

Resigned
Flat 1 55 Sanderson Road, JesmondNE2 2DR
Born August 1960
Director
Appointed 26 Jan 2007
Resigned 01 Sept 2011

WILLIAMSON, Peter John

Resigned
Didcot Way, Boldon CollieryNE35 9PD
Born April 1966
Director
Appointed 15 Jun 2015
Resigned 12 Jul 2021

WITTEK, Burkhard, Dr

Resigned
Didcot Way, Boldon CollieryNE35 9PD
Born December 1953
Director
Appointed 25 Nov 2014
Resigned 12 Jul 2021

WITTEK, Burkhard, Dr

Resigned
Didcot Way, Boldon CollieryNE35 9PD
Born December 1953
Director
Appointed 20 Oct 2009
Resigned 06 Mar 2014

YATES, Christopher Henry Francis

Resigned
Didcot Way, Boldon CollieryNE35 9PD
Born February 1974
Director
Appointed 04 Mar 2013
Resigned 29 Jun 2015

Persons with significant control

2

1 Active
1 Ceased
Llantrisant Business Park, PontyclunCF72 8YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2021

Dr Burkhard Wittek

Ceased
Uhlandstrasse, Munich80336
Born December 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Jun 2017
Ceased 12 Jul 2021
Fundings
Financials
Latest Activities

Filing History

229

Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Accounts With Accounts Type Group
29 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
28 September 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 September 2021
PSC02Notification of Relevant Legal Entity PSC
Certificate Re Registration Public Limited Company To Private
2 August 2021
CERT10CERT10
Reregistration Public To Private Company
2 August 2021
RR02RR02
Re Registration Memorandum Articles
2 August 2021
MARMAR
Resolution
2 August 2021
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
20 July 2021
SH04Notice of Sale or Transfer under s727
Memorandum Articles
16 July 2021
MAMA
Resolution
16 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Court Order
13 July 2021
OCOC
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Capital Cancellation Shares By Plc
24 May 2021
SH07Cancellation of Shares on Redemption
Accounts With Accounts Type Group
1 September 2020
AAAnnual Accounts
Resolution
5 August 2020
RESOLUTIONSResolutions
Resolution
5 August 2020
RESOLUTIONSResolutions
Resolution
5 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Resolution
1 August 2019
RESOLUTIONSResolutions
Resolution
1 August 2019
RESOLUTIONSResolutions
Resolution
1 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Auditors Resignation Company
18 March 2019
AUDAUD
Capital Return Purchase Own Shares Treasury Capital Date
22 October 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
28 August 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
17 August 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
16 August 2018
AAAnnual Accounts
Resolution
9 August 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
25 July 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
29 June 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
13 June 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
25 April 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
23 April 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
26 March 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 February 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 February 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 February 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
13 February 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
13 February 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
13 February 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 February 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
26 January 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
26 January 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
12 December 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
23 November 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
14 November 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
24 October 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
3 October 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
31 August 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
24 August 2017
SH03Return of Purchase of Own Shares
Resolution
10 August 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 September 2016
AAAnnual Accounts
Resolution
5 August 2016
RESOLUTIONSResolutions
Resolution
5 August 2016
RESOLUTIONSResolutions
Resolution
5 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
18 April 2016
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
4 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Accounts With Accounts Type Group
22 September 2015
AAAnnual Accounts
Capital Allotment Shares
16 September 2015
SH01Allotment of Shares
Capital Allotment Shares
16 September 2015
SH01Allotment of Shares
Resolution
18 August 2015
RESOLUTIONSResolutions
Resolution
18 August 2015
RESOLUTIONSResolutions
Resolution
18 August 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
28 August 2014
AAAnnual Accounts
Resolution
15 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Capital Allotment Shares
24 December 2013
SH01Allotment of Shares
Capital Allotment Shares
1 October 2013
SH01Allotment of Shares
Capital Allotment Shares
27 September 2013
SH01Allotment of Shares
Capital Allotment Shares
6 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
3 September 2013
AAAnnual Accounts
Resolution
31 July 2013
RESOLUTIONSResolutions
Resolution
31 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2013
SH01Allotment of Shares
Capital Allotment Shares
30 July 2013
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 June 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Change Sail Address Company
5 June 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
5 June 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2012
AR01AR01
Termination Director Company With Name Termination Date
20 July 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 June 2012
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 June 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
10 June 2011
AR01AR01
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
13 September 2010
AR01AR01
Resolution
9 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Resolution
26 April 2010
RESOLUTIONSResolutions
Resolution
26 April 2010
RESOLUTIONSResolutions
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
19 September 2009
395Particulars of Mortgage or Charge
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
4 August 2009
AAAnnual Accounts
Legacy
15 July 2009
403aParticulars of Charge Subject to s859A
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Legacy
10 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
1 October 2008
AAAnnual Accounts
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
363sAnnual Return (shuttle)
Statement Of Affairs
18 March 2008
SASA
Legacy
18 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Legacy
5 October 2007
88(2)R88(2)R
Legacy
18 September 2007
288aAppointment of Director or Secretary
Resolution
10 September 2007
RESOLUTIONSResolutions
Resolution
10 September 2007
RESOLUTIONSResolutions
Resolution
10 September 2007
RESOLUTIONSResolutions
Legacy
10 September 2007
123Notice of Increase in Nominal Capital
Legacy
23 August 2007
363sAnnual Return (shuttle)
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 November 2006
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 September 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
363(C)363(C)
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
122122
Legacy
11 January 2005
353a353a
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
6 January 2005
PROSPPROSP
Legacy
29 December 2004
123Notice of Increase in Nominal Capital
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
16 July 2004
CERT8CERT8
Legacy
16 July 2004
225Change of Accounting Reference Date
Application To Commence Business
16 July 2004
117117
Legacy
16 July 2004
88(2)R88(2)R
Legacy
16 July 2004
123Notice of Increase in Nominal Capital
Resolution
16 July 2004
RESOLUTIONSResolutions
Resolution
16 July 2004
RESOLUTIONSResolutions
Incorporation Company
4 June 2004
NEWINCIncorporation