active Qynn Score: 100
Formed in 2002, ADVANCED DIAGNOSTICS LIMITED has 5 directors and 1 shareholders. The longest serving directors have been in place for 6 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at Diagnostics House, Eastboro Fields, Nuneaton, England, CV11 6GL.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Diagnostics House Eastboro Fields Nuneaton CV11 6GL
31/05/2017
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
1
0
0
0
7
1
0
0
1
0
0
0
3
0
Persons with Significant Control
Change of details for Dorma+Kaba International Holding Ag as a person with significant control on 16/11/2016
17/08/2020
16/11/2016
Officers
Appointment of Mr Matthew David Atkins as a director on 01/08/2020
17/08/2020
01/08/2020
Officers
Termination of appointment of Russell Peter Finch as a director on 30/06/2020
02/07/2020
30/06/2020
Officers
Termination of appointment of Russell Peter Finch as a secretary on 30/06/2020
02/07/2020
30/06/2020
Confirmation Statement
Confirmation statement made on 20/06/2020 with no updates
24/06/2020
20/06/2020
Accounts
Accounts for a small company made up to 30/06/2019
06/04/2020
30/06/2019
Officers
Directors details changed for Mr Russell Peter Finch on 31/01/2020
07/02/2020
31/01/2020
Officers
Secretarys details changed for Mr Russell Peter Finch on 31/01/2020
07/02/2020
31/01/2020
Officers
Secretarys details changed for Mr Russell Peter Finch on 31/01/2020
07/02/2020
31/01/2020
Officers
Appointment of Mr Michele Gazzola as a director on 02/12/2019
29/01/2020
02/12/2019
Officers
Termination of appointment of Pietro Barteselli as a director on 30/09/2019
01/10/2019
30/09/2019
Confirmation Statement
Confirmation statement made on 20/06/2019 with no updates
04/07/2019
20/06/2019
Accounts
Accounts for a small company made up to 30/06/2018
02/04/2019
30/06/2018
Officers
Appointment of Mr Lee Young as a director on 03/07/2018
18/07/2018
03/07/2018
Officers
Termination of appointment of Shaun Garrett as a director on 03/07/2018
18/07/2018
03/07/2018
Confirmation Statement
Confirmation statement made on 20/06/2018 with no updates
25/06/2018
20/06/2018
Accounts
Accounts for a small company made up to 30/06/2017
06/04/2018
30/06/2017
Confirmation Statement
Confirmation statement made on 20/06/2017 with updates
23/06/2017
20/06/2017
Address
Registered office address changed from Cheriton Farnham Lane Haslemere Surrey GU27 1HD to Diagnostics House Eastboro Fields Nuneaton CV11 6GL on 31/05/2017
31/05/2017
31/05/2017
Accounts
Accounts for a small company made up to 30/06/2016
30/03/2017
30/06/2016
Officers
Appointment of Mr Russell Peter Finch as a director on 23/09/2016
11/10/2016
23/09/2016
Officers
Termination of appointment of Karmjit Kalsi as a director on 23/09/2016
11/10/2016
23/09/2016
Annual Return
Annual return made up to 20/06/2016 with full list of shareholders
27/06/2016
20/06/2016
Officers
Appointment of Mr Bernhard Brinker as a director on 24/05/2016
24/05/2016
24/05/2016
Officers
Termination of appointment of Beat Malacarne as a director on 24/05/2016
24/05/2016
24/05/2016
Accounts
Full accounts made up to 30/06/2015
10/01/2016
30/06/2015
Officers
Directors details changed for Shaun Garrett on 14/09/2015
15/09/2015
14/09/2015
Annual Return
Annual return made up to 20/06/2015 with full list of shareholders
25/06/2015
20/06/2015
Accounts
Total exemption small company accounts made up to 30/06/2014
20/11/2014
30/06/2014
Officers
Appointment of Beat Malacarne as a director on 07/11/2014
11/11/2014
07/11/2014
Officers
Appointment of Stefano Aurelio Zocca as a director on 07/11/2014
11/11/2014
07/11/2014
Officers
Appointment of Pietro Barteselli as a director on 07/11/2014
11/11/2014
07/11/2014
Mortgage
Satisfaction of charge 1 in full
10/10/2014
n/a
Annual Return
Annual return made up to 20/06/2014 with full list of shareholders
04/07/2014
20/06/2014
Accounts
Total exemption small company accounts made up to 30/06/2013
26/02/2014
30/06/2013
Annual Return
Annual return made up to 20/06/2013 with full list of shareholders
21/06/2013
20/06/2013
Accounts
Total exemption small company accounts made up to 30/06/2012
15/11/2012
30/06/2012
Annual Return
Annual return made up to 20/06/2012 with full list of shareholders
26/06/2012
20/06/2012
Officers
Termination of appointment of Gregory Chambers as a director
08/02/2012
n/a
Accounts
Total exemption small company accounts made up to 30/06/2011
08/12/2011
30/06/2011
Annual Return
Annual return made up to 20/06/2011 with full list of shareholders
06/07/2011
20/06/2011
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
43
Director
01/08/2020
Yes
46
Director
02/12/2019
No
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
22/12/2011
n/a
Debenture
Gregory Chambers
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
07/11/2014
6 Yrs 5 Mths
n/a
May 1963
24/05/2016
4 Yrs 10 Mths
n/a
January 1965
03/07/2018
2 Yrs 9 Mths
n/a
April 1962
02/12/2019
1 Yr 4 Mths
n/a
February 1975
01/08/2020
8 Mths
n/a
February 1978
Director
20/06/2002
20/06/2002
Secretary
20/06/2002
20/06/2002
Director
23/09/2016
3 Yrs 9 Mths
30/06/2020
Director
07/11/2014
4 Yrs 10 Mths
30/09/2019
Director
01/03/2007
11 Yrs 4 Mths
03/07/2018
Director
20/06/2002
14 Yrs 3 Mths
23/09/2016
Director
07/11/2014
1 Yr 6 Mths
24/05/2016
Director
20/06/2002
9 Yrs 6 Mths
22/12/2011
Secretary
20/06/2002
18 Yrs
30/06/2020
Corporate Entity
n/a
06/04/2016
Ownership of shares – 75% or more