Download leads from Nexok and grow your business. Find out more

Immunodiagnostic Systems Limited

Documents

Total Documents246
Total Pages2,041

Filing History

9 March 2021Full accounts made up to 31 March 2020
14 December 2020Confirmation statement made on 13 December 2020 with no updates
18 December 2019Confirmation statement made on 13 December 2019 with no updates
16 July 2019Full accounts made up to 31 March 2019
18 March 2019Auditor's resignation
9 January 2019Satisfaction of charge 5 in full
22 December 2018Full accounts made up to 31 March 2018
13 December 2018Confirmation statement made on 13 December 2018 with no updates
1 June 2018Director's details changed for Nicola Trewin on 17 May 2018
29 March 2018Appointment of Mr Jaap Stuut as a director on 26 March 2018
21 December 2017Confirmation statement made on 13 December 2017 with no updates
21 December 2017Confirmation statement made on 13 December 2017 with no updates
10 October 2017Full accounts made up to 31 March 2017
10 October 2017Full accounts made up to 31 March 2017
31 March 2017Termination of appointment of Carlos Patricio Lacalle Zando as a director on 31 March 2017
31 March 2017Termination of appointment of Carlos Patricio Lacalle Zando as a director on 31 March 2017
9 January 2017Full accounts made up to 31 March 2016
9 January 2017Full accounts made up to 31 March 2016
19 December 2016Confirmation statement made on 13 December 2016 with updates
19 December 2016Confirmation statement made on 13 December 2016 with updates
17 August 2016Appointment of Mr Paul James Martin as a director on 28 July 2016
17 August 2016Termination of appointment of Burkhard Wittek as a director on 28 July 2016
17 August 2016Termination of appointment of Burkhard Wittek as a director on 28 July 2016
17 August 2016Appointment of Mr Paul James Martin as a director on 28 July 2016
6 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 196,666
6 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 196,666
5 January 2016Full accounts made up to 31 March 2015
5 January 2016Full accounts made up to 31 March 2015
6 August 2015Appointment of Nicola Trewin as a director on 4 August 2015
6 August 2015Appointment of Nicola Trewin as a director on 4 August 2015
6 August 2015Appointment of Nicola Trewin as a director on 4 August 2015
30 June 2015Termination of appointment of Chris Yates as a director on 30 June 2015
30 June 2015Termination of appointment of Chris Yates as a director on 30 June 2015
23 April 2015Appointment of Mr Carlos Patricio Lacalle Zando as a director on 15 April 2015
23 April 2015Appointment of Mr Carlos Patricio Lacalle Zando as a director on 15 April 2015
18 February 2015Termination of appointment of Patrik Olof Dahlen as a director on 4 January 2015
18 February 2015Termination of appointment of Patrik Olof Dahlen as a director on 4 January 2015
18 February 2015Termination of appointment of Patrik Olof Dahlen as a director on 4 January 2015
11 February 2015Appointment of Dr Burkhard Wittek as a director on 11 February 2015
11 February 2015Appointment of Dr Burkhard Wittek as a director on 11 February 2015
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 196,666
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 196,666
7 January 2015Register(s) moved to registered office address 10 Didcot Way Boldon Business Park Boldon Tyne and Wear NE35 9PD
7 January 2015Register(s) moved to registered office address 10 Didcot Way Boldon Business Park Boldon Tyne and Wear NE35 9PD
3 January 2015Full accounts made up to 31 March 2014
3 January 2015Full accounts made up to 31 March 2014
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 196,666
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 196,666
2 January 2014Full accounts made up to 31 March 2013
2 January 2014Full accounts made up to 31 March 2013
10 September 2013Termination of appointment of Lynda Merrill as a director
10 September 2013Termination of appointment of Barry Hextall as a secretary
10 September 2013Appointment of Mr Chris Yates as a director
10 September 2013Termination of appointment of Lynda Merrill as a director
10 September 2013Appointment of Mr Patrik Olof Dahlen as a director
10 September 2013Termination of appointment of Barry Hextall as a secretary
10 September 2013Appointment of Mr Chris Yates as a director
10 September 2013Appointment of Mr Patrik Olof Dahlen as a director
22 August 2013Termination of appointment of Michel Grandjean as a director
22 August 2013Termination of appointment of Michel Grandjean as a director
18 January 2013Annual return made up to 13 December 2012 with a full list of shareholders
18 January 2013Annual return made up to 13 December 2012 with a full list of shareholders
17 January 2013Registered office address changed from Boldon Business Park Boldon Tyne & Wear NE35 9PD on 17 January 2013
17 January 2013Registered office address changed from Boldon Business Park Boldon Tyne & Wear NE35 9PD on 17 January 2013
17 December 2012Termination of appointment of Gerard Murray as a secretary
17 December 2012Appointment of Mr Barry Kenneth Hextall as a secretary
17 December 2012Termination of appointment of Gerard Murray as a director
17 December 2012Termination of appointment of Gerard Murray as a secretary
17 December 2012Appointment of Mr Barry Kenneth Hextall as a secretary
17 December 2012Termination of appointment of Gerard Murray as a director
23 October 2012Full accounts made up to 31 March 2012
23 October 2012Full accounts made up to 31 March 2012
2 October 2012Termination of appointment of Roger Duggan as a director
2 October 2012Termination of appointment of Roger Duggan as a director
20 June 2012Appointment of Miss Lynda Ann Merrill as a director
20 June 2012Appointment of Miss Lynda Ann Merrill as a director
19 June 2012Appointment of Mr Michel Grandjean as a director
19 June 2012Appointment of Mr Gerard Thomas Murray as a director
19 June 2012Appointment of Mr Michel Grandjean as a director
19 June 2012Appointment of Mr Gerard Thomas Murray as a secretary
19 June 2012Appointment of Mr Gerard Thomas Murray as a secretary
19 June 2012Termination of appointment of Paul Hailes as a secretary
19 June 2012Termination of appointment of Paul Hailes as a director
19 June 2012Appointment of Mr Gerard Thomas Murray as a director
19 June 2012Termination of appointment of Paul Hailes as a director
19 June 2012Termination of appointment of Paul Hailes as a secretary
27 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
27 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
24 November 2011Full accounts made up to 31 March 2011
24 November 2011Full accounts made up to 31 March 2011
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders
9 November 2010Full accounts made up to 31 March 2010
9 November 2010Full accounts made up to 31 March 2010
28 June 2010Termination of appointment of David Evans as a director
28 June 2010Termination of appointment of David Evans as a director
1 February 2010Annual return made up to 13 December 2009 with a full list of shareholders
1 February 2010Annual return made up to 13 December 2009 with a full list of shareholders
30 January 2010Register(s) moved to registered inspection location
30 January 2010Register(s) moved to registered inspection location
29 January 2010Director's details changed for Mr. Paul Hailes on 29 January 2010
29 January 2010Director's details changed for Dr Roger Thomas Patrick Duggan on 29 January 2010
29 January 2010Register inspection address has been changed
29 January 2010Register inspection address has been changed
29 January 2010Director's details changed for Dr Roger Thomas Patrick Duggan on 29 January 2010
29 January 2010Director's details changed for Mr. Paul Hailes on 29 January 2010
1 November 2009Full accounts made up to 31 March 2009
1 November 2009Full accounts made up to 31 March 2009
11 August 2009Return made up to 13/12/08; full list of members
11 August 2009Return made up to 13/12/08; full list of members
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2 February 2009Full accounts made up to 31 March 2008
2 February 2009Full accounts made up to 31 March 2008
15 May 2008Director and secretary's change of particulars / paul hailes / 08/06/2007
15 May 2008Return made up to 13/12/07; full list of members
15 May 2008Director and secretary's change of particulars / paul hailes / 08/06/2007
15 May 2008Return made up to 13/12/07; full list of members
31 January 2008Full accounts made up to 31 March 2007
31 January 2008Full accounts made up to 31 March 2007
9 August 2007Particulars of mortgage/charge
9 August 2007Particulars of mortgage/charge
11 January 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
11 January 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
1 November 2006Full accounts made up to 31 March 2006
1 November 2006Full accounts made up to 31 March 2006
5 January 2006Return made up to 13/12/05; full list of members
5 January 2006Return made up to 13/12/05; full list of members
15 September 2005Full accounts made up to 31 March 2005
15 September 2005Full accounts made up to 31 March 2005
17 March 2005Return made up to 13/12/04; full list of members; amend
17 March 2005Return made up to 13/12/04; full list of members; amend
2 February 2005Return made up to 13/12/04; full list of members
2 February 2005Return made up to 13/12/04; full list of members
29 December 2004New director appointed
29 December 2004Location of register of members (non legible)
29 December 2004New director appointed
29 December 2004Location of register of members (non legible)
4 November 2004Director resigned
4 November 2004Director resigned
4 August 2004Full accounts made up to 31 March 2004
4 August 2004Full accounts made up to 31 March 2004
20 July 2004Director resigned
20 July 2004Director resigned
5 February 2004Accounts for a medium company made up to 31 March 2003
5 February 2004Accounts for a medium company made up to 31 March 2003
26 January 2004New director appointed
26 January 2004New director appointed
7 December 2003Return made up to 13/12/03; full list of members
7 December 2003Return made up to 13/12/03; full list of members
14 November 2003Particulars of mortgage/charge
14 November 2003Particulars of mortgage/charge
23 October 2003Particulars of mortgage/charge
23 October 2003Particulars of mortgage/charge
31 March 2003New director appointed
31 March 2003New director appointed
3 February 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 February 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 January 2003Accounts for a medium company made up to 31 March 2002
27 January 2003Accounts for a medium company made up to 31 March 2002
17 October 2002Particulars of mortgage/charge
17 October 2002Particulars of mortgage/charge
12 August 2002Director resigned
12 August 2002Director resigned
3 April 2002Company name changed visionbrief LIMITED\certificate issued on 03/04/02
3 April 2002Company name changed visionbrief LIMITED\certificate issued on 03/04/02
1 February 2002Accounting reference date extended from 31/01/02 to 31/03/02
1 February 2002Accounting reference date extended from 31/01/02 to 31/03/02
7 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 May 2001Full accounts made up to 31 January 2001
22 May 2001Full accounts made up to 31 January 2001
14 December 2000Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 December 2000Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 July 2000Full accounts made up to 31 January 2000
13 July 2000Full accounts made up to 31 January 2000
17 December 1999Return made up to 13/12/99; full list of members
17 December 1999Return made up to 13/12/99; full list of members
1 June 1999Full accounts made up to 31 January 1999
1 June 1999Full accounts made up to 31 January 1999
18 January 1999Secretary's particulars changed;director's particulars changed
18 January 1999Secretary's particulars changed;director's particulars changed
15 December 1998Return made up to 27/12/98; no change of members
15 December 1998Return made up to 27/12/98; no change of members
3 August 1998Full accounts made up to 31 January 1998
3 August 1998Full accounts made up to 31 January 1998
29 May 1998Secretary's particulars changed;director's particulars changed
29 May 1998Secretary's particulars changed;director's particulars changed
19 December 1997Return made up to 27/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
19 December 1997Return made up to 27/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
29 September 1997Full accounts made up to 31 January 1997
29 September 1997Full accounts made up to 31 January 1997
22 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 January 1997New director appointed
22 January 1997New director appointed
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
24 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 May 1996Ad 30/04/96--------- £ si [email protected]=5830 £ si 177000@1=177000 £ ic 1/182831
24 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 May 1996£ nc 100/202496 30/04/96
24 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
24 May 1996Resolutions
  • WRES13 ‐ Written resolution
24 May 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
24 May 1996Ad 30/04/96--------- £ si 19665@1=19665 £ ic 182831/202496
24 May 1996£ nc 100/202496 30/04/96
24 May 1996Ad 30/04/96--------- £ si [email protected]=5830 £ si 177000@1=177000 £ ic 1/182831
24 May 1996Ad 30/04/96--------- £ si 19665@1=19665 £ ic 182831/202496
24 May 1996Resolutions
  • WRES13 ‐ Written resolution
24 May 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
24 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
24 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
24 May 1996Memorandum and Articles of Association
24 May 1996Memorandum and Articles of Association
16 May 1996Accounting reference date notified as 31/01
16 May 1996Registered office changed on 16/05/96 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ
16 May 1996Accounting reference date notified as 31/01
16 May 1996Registered office changed on 16/05/96 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ
16 May 1996New secretary appointed
16 May 1996New secretary appointed
14 May 1996Particulars of mortgage/charge
14 May 1996Particulars of mortgage/charge
21 March 1996New director appointed
21 March 1996New director appointed
5 February 1996Director resigned;new director appointed
5 February 1996Director resigned;new director appointed
22 January 1996New director appointed
22 January 1996Registered office changed on 22/01/96 from: 1 saville chambers north street newcastle-upon-tyne NE1 8DF.
22 January 1996Director resigned
22 January 1996Secretary resigned
22 January 1996Registered office changed on 22/01/96 from: 1 saville chambers north street newcastle-upon-tyne NE1 8DF.
22 January 1996New secretary appointed
22 January 1996Secretary resigned
22 January 1996Director resigned
22 January 1996New director appointed
22 January 1996New secretary appointed
27 December 1995Incorporation
27 December 1995Incorporation
Sign up now to grow your client base. Plans & Pricing