ACCESS DIAGNOSTICS - History of Changes


DateDescription
2025-04-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CATHERINE JANE GARSIDE / 07/04/2025
2024-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-03-29 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, NO UPDATES
2023-06-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ELLIOT GARSIDE / 30/05/2023
2023-06-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CATHERINE JANE GARSIDE / 30/05/2023
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-23 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, NO UPDATES
2022-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-26 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-08 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES
2020-05-28 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES
2019-06-09 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-09 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-23 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-22 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-23 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-30 => 2016-05-30
2016-07-07 update returns_next_due_date 2016-06-27 => 2017-06-27
2016-06-15 update statutory_documents 30/05/16 FULL LIST
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-20 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address UNIT 19 SHEPHEARDS CLOSE, AYLSHAM BUSINESS ESTATE AYLSHAM NORWICH ENGLAND NR11 6SZ
2015-07-07 insert address UNIT 19 SHEPHEARDS CLOSE, AYLSHAM BUSINESS ESTATE AYLSHAM NORWICH NR11 6SZ
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-05-30 => 2015-05-30
2015-07-07 update returns_next_due_date 2015-06-27 => 2016-06-27
2015-06-05 update statutory_documents 30/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-04-07 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-03-27 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address FALCON LODGE HEXGREAVE HALL BUSINESS PARK FARNSFIELD FARNSFIELD NOTTINGHAMSHIRE NG22 8LS
2015-01-07 insert address UNIT 19 SHEPHEARDS CLOSE, AYLSHAM BUSINESS ESTATE AYLSHAM NORWICH ENGLAND NR11 6SZ
2015-01-07 update registered_address
2014-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2014 FROM FALCON LODGE HEXGREAVE HALL BUSINESS PARK FARNSFIELD FARNSFIELD NOTTINGHAMSHIRE NG22 8LS
2014-07-07 update returns_last_madeup_date 2013-05-30 => 2014-05-30
2014-07-07 update returns_next_due_date 2014-06-27 => 2015-06-27
2014-06-20 update statutory_documents 30/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-03-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-02-13 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-30 => 2013-05-30
2013-08-01 update returns_next_due_date 2013-06-27 => 2014-06-27
2013-07-01 update statutory_documents 30/05/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 5263 - Other non-store retail sale
2013-06-21 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-21 update returns_last_madeup_date 2011-05-30 => 2012-05-30
2013-06-21 update returns_next_due_date 2012-06-27 => 2013-06-27
2013-05-30 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-06-12 update statutory_documents 30/05/12 FULL LIST
2012-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE GARSIDE / 30/05/2012
2012-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ELLIOTT GARSIDE / 30/05/2012
2012-06-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN ELLIOTT GARSIDE / 30/05/2012
2012-05-17 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2012 FROM ACCESS DIAGNOSTIC TESTS UK HALAM GRANGE THE TURNPIKE, HALAM NOTTS NG22 8AE
2011-06-09 update statutory_documents 30/05/11 FULL LIST
2011-04-21 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-06-23 update statutory_documents 30/05/10 FULL LIST
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE GARSIDE / 30/05/2010
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ELLIOTT GARSIDE / 30/05/2010
2010-05-06 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-06-19 update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-05-11 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-06-03 update statutory_documents RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-06-18 update statutory_documents RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-05-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-06-16 update statutory_documents RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-04-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-05-25 update statutory_documents RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-04 update statutory_documents RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2003-11-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04
2003-11-12 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION