active Qynn Score: 12
Formed in 2005, ADVANCED DIAGNOSTIC SERVICES (UK) LTD has 1 directors and 1 shareholders. The longest serving directors have been in place for 14 years, however the shortest director appointment lasted for 6 years.
The registered office of the company is currently based at 9 Portland Street, Kings Lynn, Norfolk, PE30 1PB.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
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 | Sep 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2
0
2
0
0
0
4
2
1
0
0
0
0
0
1
1
Confirmation Statement
Confirmation statement made on 22/09/2020 with no updates
29/09/2020
22/09/2020
Accounts
Total exemption full accounts made up to 30/09/2019
09/06/2020
30/09/2019
Gazette Notice
Compulsory strike-off action has been discontinued
11/12/2019
n/a
Gazette Notice
First Gazette notice for compulsory strike-off
10/12/2019
n/a
Accounts
Micro company accounts made up to 30/09/2018
15/08/2019
30/09/2018
Accounts
Amended total exemption small company accounts made up to 30/09/2016
09/10/2018
30/09/2016
Confirmation Statement
Confirmation statement made on 22/09/2018 with no updates
24/09/2018
22/09/2018
Accounts
Total exemption full accounts made up to 30/09/2017
27/06/2018
30/09/2017
Confirmation Statement
Confirmation statement made on 22/09/2017 with no updates
23/09/2017
22/09/2017
Accounts
Total exemption small company accounts made up to 30/09/2016
12/06/2017
30/09/2016
Confirmation Statement
Confirmation statement made on 22/09/2016 with updates
26/09/2016
22/09/2016
Accounts
Total exemption small company accounts made up to 30/09/2015
13/06/2016
30/09/2015
Annual Return
Annual return made up to 22/09/2015 with full list of shareholders
23/11/2015
22/09/2015
Accounts
Total exemption small company accounts made up to 30/09/2014
14/08/2015
30/09/2014
Annual Return
Annual return made up to 22/09/2014 with full list of shareholders
29/10/2014
22/09/2014
Officers
Termination of appointment of Ross Anderson Lovie as a secretary on 01/06/2014
29/10/2014
01/06/2014
Accounts
Total exemption small company accounts made up to 30/09/2013
02/09/2014
30/09/2013
Accounts
Total exemption small company accounts made up to 30/09/2011
30/07/2014
30/09/2011
Accounts
Total exemption small company accounts made up to 30/09/2012
25/07/2014
30/09/2012
Annual Return
Annual return made up to 22/09/2013 with full list of shareholders
04/10/2013
22/09/2013
Gazette Notice
Compulsory strike-off action has been discontinued
03/11/2012
n/a
Annual Return
Annual return made up to 22/09/2012 with full list of shareholders
31/10/2012
22/09/2012
Officers
Appointment of Mr Ross Anderson Lovie as a secretary
31/10/2012
n/a
Gazette Notice
First Gazette notice for compulsory strike-off
02/10/2012
n/a
Officers
Directors details changed for Robert Magid Hafes on 01/05/2011
09/11/2011
01/05/2011
Officers
Termination of appointment of Azza Hafes as a director
09/11/2011
n/a
Annual Return
Annual return made up to 22/09/2011 with full list of shareholders
09/11/2011
22/09/2011
Accounts
Total exemption small company accounts made up to 30/09/2009
11/08/2011
30/09/2009
Accounts
Total exemption small company accounts made up to 30/09/2010
11/08/2011
30/09/2010
Gazette Notice
Compulsory strike-off action has been discontinued
19/05/2011
n/a
Annual Return
Annual return made up to 22/09/2010 with full list of shareholders
18/04/2011
22/09/2010
Officers
Directors details changed for Azza Hafes on 22/09/2010
17/04/2011
22/09/2010
Officers
Directors details changed for Robert Magid Hafes on 22/09/2010
17/04/2011
22/09/2010
Gazette Notice
First Gazette notice for compulsory strike-off
25/01/2011
n/a
Listed below are any appointments within the last two years.
ADVANCED DIAGNOSTIC SERVICES (UK) LTD has had no new appointments within the last 2 years.
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.
ADVANCED DIAGNOSTIC SERVICES (UK) LTD currently has no recorded charges.
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.
08/05/2007
13 Yrs 11 Mths
n/a
April 1989
22/09/2005
15 Yrs 6 Mths
Director
22/09/2005
5 Yrs 7 Mths
01/05/2011
Secretary
27/06/2010
3 Yrs 11 Mths
01/06/2014
Individual Person
n/a
25/04/2016
Ownership of shares – 75% or more