Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, NO UPDATES |
2022-08-07 |
update account_category SMALL => DORMANT |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-04-04 |
update statutory_documents DIRECTOR APPOINTED MR MARK LEFTWICH |
2022-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MESHER |
2022-02-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PHILIPS ELECTRONICS UK LIMITED / 05/03/2021 |
2022-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES |
2021-09-07 |
update account_category DORMANT => SMALL |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-07 |
delete address CHANNEL WHARF OLD CHANNEL ROAD BELFAST NORTHERN IRELAND BT3 9DE |
2021-08-07 |
insert address UNIT 15B, CATALYST THE INNOVATION CENTRE QUEENS ROAD BELFAST NORTHERN IRELAND BT3 9DT |
2021-08-07 |
update registered_address |
2021-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2021 FROM
CHANNEL WHARF OLD CHANNEL ROAD
BELFAST
BT3 9DE
NORTHERN IRELAND |
2021-04-19 |
update statutory_documents 19/04/21 STATEMENT OF CAPITAL GBP 1.000 |
2021-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE HELEN BEST / 15/07/2020 |
2021-03-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE HELEN BEST / 15/07/2020 |
2021-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES |
2021-01-27 |
update statutory_documents SOLVENCY STATEMENT DATED 23/12/20 |
2021-01-27 |
update statutory_documents REDUCE ISSUED CAPITAL 23/12/2020 |
2021-01-27 |
update statutory_documents 23/12/20 STATEMENT OF CAPITAL GBP 1.000 |
2021-01-27 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-10-30 |
insert company_previous_name PATHXL LIMITED |
2020-10-30 |
update name PATHXL LIMITED => PHILIPS DCP (BELFAST) LIMITED |
2020-09-21 |
update statutory_documents DIRECTOR APPOINTED MR NEIL ANTHONY MESHER |
2020-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM TRANTER |
2020-08-13 |
update statutory_documents COMPANY NAME CHANGED PATHXL LIMITED
CERTIFICATE ISSUED ON 13/08/20 |
2020-08-13 |
update statutory_documents NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES |
2020-08-09 |
delete address 2ND FLOOR CONCOURSE 3 NISP QUEENS ROAD BELFAST NORTHERN IRELAND BT3 9DT |
2020-08-09 |
insert address CHANNEL WHARF OLD CHANNEL ROAD BELFAST NORTHERN IRELAND BT3 9DE |
2020-08-09 |
update account_category SMALL => DORMANT |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-09 |
update registered_address |
2020-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2020 FROM
2ND FLOOR CONCOURSE 3 NISP
QUEENS ROAD
BELFAST
BT3 9DT
NORTHERN IRELAND |
2020-07-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-07-10 |
update statutory_documents SECRETARY APPOINTED MRS LOUISE HELEN BEST |
2018-07-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PHILIPS ELECTRONICS UK LIMITED / 10/07/2018 |
2018-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HAMILTON |
2018-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL GRANZOW |
2018-05-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPS ELECTRONICS UK LIMITED |
2018-05-30 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/05/2018 |
2018-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
update statutory_documents DIRECTOR APPOINTED MRS LOUISE HELEN BEST |
2017-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BERGSTROM |
2017-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-02-09 |
update account_ref_month 3 => 12 |
2017-02-09 |
update accounts_next_due_date 2017-12-31 => 2017-09-30 |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
2017-02-03 |
update statutory_documents PREVSHO FROM 31/03/2017 TO 31/12/2016 |
2016-12-20 |
delete address SUITE 2 THE INNOVATION CENTRE QUEEN'S ROAD, QUEEN'S ISLAND BELFAST ANTRIM BT3 9DT |
2016-12-20 |
insert address 2ND FLOOR CONCOURSE 3 NISP QUEENS ROAD BELFAST NORTHERN IRELAND BT3 9DT |
2016-12-20 |
update registered_address |
2016-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2016 FROM
SUITE 2 THE INNOVATION CENTRE QUEEN'S ROAD, QUEEN'S ISLAND
BELFAST
ANTRIM
BT3 9DT |
2016-09-06 |
update statutory_documents ADOPT ARTICLES 24/08/2016 |
2016-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BERGSTORM / 22/08/2016 |
2016-08-07 |
update num_mort_outstanding 1 => 0 |
2016-08-07 |
update num_mort_satisfied 0 => 1 |
2016-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE |
2016-07-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-06-28 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BERGSTORM |
2016-06-28 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM TRANTER |
2016-06-28 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL TODD GRANZOW |
2016-06-28 |
update statutory_documents 06/06/16 STATEMENT OF CAPITAL GBP 192207.53 |
2016-06-28 |
update statutory_documents 06/06/16 STATEMENT OF CAPITAL GBP 196347.224 |
2016-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DESMOND SPEED |
2016-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR E-SYNERGY NOMINEES LIMITED |
2016-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN KERR |
2016-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUNIOR NELSON |
2016-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BEST |
2016-06-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM MOORE |
2016-06-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM MOORE |
2016-06-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-05-13 |
update returns_last_madeup_date 2015-02-03 => 2016-02-03 |
2016-05-13 |
update returns_next_due_date 2016-03-02 => 2017-03-03 |
2016-04-20 |
update statutory_documents 03/02/16 FULL LIST |
2016-04-20 |
update statutory_documents 21/07/15 STATEMENT OF CAPITAL GBP 177337.845 |
2016-01-12 |
update statutory_documents 10/01/16 STATEMENT OF CAPITAL GBP 177337.845 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-28 |
update statutory_documents 24/12/15 STATEMENT OF CAPITAL GBP 177337.845 |
2015-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-11-18 |
update statutory_documents 01/09/15 STATEMENT OF CAPITAL GBP 177037.845 |
2015-11-18 |
update statutory_documents 27/08/15 STATEMENT OF CAPITAL GBP 177037.845 |
2015-07-28 |
update statutory_documents 12/02/15 STATEMENT OF CAPITAL GBP 177037.845 |
2015-07-28 |
update statutory_documents 22/07/15 STATEMENT OF CAPITAL GBP 177037.845 |
2015-07-28 |
update statutory_documents 29/06/15 STATEMENT OF CAPITAL GBP 177037.845 |
2015-05-08 |
update returns_last_madeup_date 2014-02-03 => 2015-02-03 |
2015-05-01 |
update statutory_documents 12/02/15 STATEMENT OF CAPITAL GBP 177037.845 |
2015-04-15 |
update statutory_documents 16/01/15 STATEMENT OF CAPITAL GBP 171223.038 |
2015-04-07 |
update returns_next_due_date 2015-03-03 => 2016-03-02 |
2015-03-20 |
update statutory_documents 03/02/15 FULL LIST |
2015-03-20 |
update statutory_documents 16/01/15 STATEMENT OF CAPITAL GBP 176807.076 |
2015-03-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGOWAN-SMYTH |
2015-02-12 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E-SYNERGY NOMINEES LIMITED / 12/02/2015 |
2014-09-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-06-06 |
update statutory_documents 31/05/14 STATEMENT OF CAPITAL GBP 168052.544 |
2014-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MURRAY |
2014-04-07 |
update returns_last_madeup_date 2013-02-03 => 2014-02-03 |
2014-04-07 |
update returns_next_due_date 2014-03-03 => 2015-03-03 |
2014-03-26 |
update statutory_documents 03/02/14 FULL LIST |
2014-03-12 |
update statutory_documents DIRECTOR APPOINTED JUNIOR HALL NELSON |
2014-01-30 |
update statutory_documents 04/12/13 STATEMENT OF CAPITAL GBP 158035.641 |
2014-01-30 |
update statutory_documents 06/12/13 STATEMENT OF CAPITAL GBP 168052.544 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-02 |
update statutory_documents 02/12/13 STATEMENT OF CAPITAL GBP 156008.362 |
2013-12-02 |
update statutory_documents 06/08/13 STATEMENT OF CAPITAL GBP 156008.362 |
2013-12-02 |
update statutory_documents 25/09/13 STATEMENT OF CAPITAL GBP 156008.362 |
2013-07-19 |
update statutory_documents 24/06/13 STATEMENT OF CAPITAL GBP 156008.362 |
2013-06-25 |
update returns_last_madeup_date 2012-02-03 => 2013-02-03 |
2013-06-25 |
update returns_next_due_date 2013-03-03 => 2014-03-03 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-16 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2013-05-16 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2013-05-16 |
update statutory_documents 22/01/13 STATEMENT OF CAPITAL GBP 155181.522 |
2013-05-16 |
update statutory_documents 23/01/13 STATEMENT OF CAPITAL GBP 155813.742 |
2013-03-06 |
update statutory_documents 03/02/13 FULL LIST |
2013-02-26 |
update statutory_documents DIRECTOR APPOINTED PROF SIMON GEOFFREY BEST |
2013-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ATKINSON |
2013-02-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-01-29 |
update statutory_documents 22/11/12 STATEMENT OF CAPITAL GBP 151795.565 |
2013-01-23 |
update statutory_documents 19/12/12 STATEMENT OF CAPITAL GBP 154513.567 |
2012-12-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-20 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT WILLIAM MCGOWAN-SMYTH |
2012-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY WILSON |
2012-11-28 |
update statutory_documents DIRECTOR APPOINTED PAUL ATKINSON |
2012-11-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-11-28 |
update statutory_documents 21/11/12 STATEMENT OF CAPITAL GBP 136363.929 |
2012-11-28 |
update statutory_documents 21/11/12 STATEMENT OF CAPITAL GBP 147198.455 |
2012-07-23 |
update statutory_documents 14/05/12 STATEMENT OF CAPITAL GBP 134966.393 |
2012-05-14 |
update statutory_documents 03/02/12 FULL LIST |
2012-05-03 |
update statutory_documents 23/12/11 STATEMENT OF CAPITAL GBP 134102.119 |
2012-02-01 |
update statutory_documents CORPORATE DIRECTOR APPOINTED E-SYNERGY NOMINEES LIMITED |
2012-01-17 |
update statutory_documents 21/12/11 STATEMENT OF CAPITAL GBP 127495.521 |
2012-01-17 |
update statutory_documents 21/12/11 STATEMENT OF CAPITAL GBP 128095.259 |
2012-01-16 |
update statutory_documents 23/12/11 STATEMENT OF CAPITAL GBP 133852.119 |
2012-01-06 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-22 |
update statutory_documents 31/10/11 STATEMENT OF CAPITAL GBP 127139.092 |
2011-11-03 |
update statutory_documents DIRECTOR APPOINTED PHILIP GABRIEL MURRAY |
2011-09-02 |
update statutory_documents COMPANY NAME CHANGED I-PATH DIAGNOSTICS LIMITED
CERTIFICATE ISSUED ON 02/09/11 |
2011-09-02 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-04-27 |
update statutory_documents 03/02/11 FULL LIST |
2011-03-25 |
update statutory_documents 21/02/11 STATEMENT OF CAPITAL GBP 125673.942 |
2011-03-10 |
update statutory_documents 21/02/11 STATEMENT OF CAPITAL GBP 108484.659 |
2011-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2011 FROM
23 UNIVERSITY STREET
BELFAST
BT7 1FY |
2011-03-04 |
update statutory_documents DIRECTOR APPOINTED DESMOND SPEED |
2011-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART HARVEY |
2011-01-12 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-14 |
update statutory_documents 03/02/10 FULL LIST |
2010-02-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-20 |
update statutory_documents UPDATED MEM AND ARTS |
2009-02-22 |
update statutory_documents NOT RE CONSOL/DIVN OF SHS |
2009-02-22 |
update statutory_documents NOT OF INCR IN NOM CAP |
2009-02-22 |
update statutory_documents 03/02/09 ANNUAL RETURN SHUTTLE |
2009-02-22 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2009-02-05 |
update statutory_documents 31/03/08 ANNUAL ACCTS |
2008-12-01 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-12-01 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-12-01 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-11-27 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-11-27 |
update statutory_documents PARS RE MORTAGE |
2008-08-14 |
update statutory_documents CHANGE IN SIT REG ADD |
2008-05-19 |
update statutory_documents STATUTORY DECLARATION |
2008-02-19 |
update statutory_documents 03/02/08 ANNUAL RETURN SHUTTLE |
2008-01-22 |
update statutory_documents 31/03/07 ANNUAL ACCTS |
2007-06-04 |
update statutory_documents 03/02/07 ANNUAL RETURN SHUTTLE |
2007-03-07 |
update statutory_documents CHANGE IN SIT REG ADD |
2007-01-26 |
update statutory_documents 31/03/06 ANNUAL ACCTS |
2006-03-16 |
update statutory_documents 03/02/06 ANNUAL RETURN SHUTTLE |
2006-01-11 |
update statutory_documents 31/03/05 ANNUAL ACCTS |
2005-05-05 |
update statutory_documents 03/02/05 ANNUAL RETURN SHUTTLE |
2004-06-09 |
update statutory_documents RET BY CO PURCH OWN SHARS |
2004-06-07 |
update statutory_documents CHANGE OF ARD |
2004-03-05 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-03-05 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-02-03 |
update statutory_documents ARTICLES |
2004-02-03 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
2004-02-03 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
2004-02-03 |
update statutory_documents MEMORANDUM |
2004-02-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |