DIAGNOSTIC SOLUTIONS LTD

Register to unlock more data on OkredoRegister

DIAGNOSTIC SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02717054

Incorporation date

21/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Avocet House, Archcliffe Road, Dover CT17 9ENCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2023)
dot icon14/04/2026
Appointment of Mrs Annaliese Katy-Rose Phelan as a director on 2026-04-01
dot icon07/04/2026
Satisfaction of charge 2 in full
dot icon23/03/2026
Termination of appointment of Angela Mary Jordan as a director on 2026-03-13
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon24/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon25/04/2024
Appointment of Mrs Annaliese Phelan as a secretary on 2024-04-25
dot icon25/04/2024
Director's details changed for Ms Angela Mary Jordan on 2024-04-25
dot icon25/04/2024
Director's details changed for Mr Stephan Dominik Sommer on 2024-04-25
dot icon02/04/2024
Confirmation statement made on 2024-03-24 with updates
dot icon06/03/2024
Appointment of Mr Stephan Dominik Sommer as a director on 2024-02-29
dot icon06/03/2024
Appointment of Ms Angela Mary Jordan as a director on 2024-02-29
dot icon06/03/2024
Termination of appointment of Peter Lloyd as a secretary on 2024-02-29
dot icon06/03/2024
Termination of appointment of Thomas Scott as a director on 2024-02-29
dot icon06/03/2024
Notification of Megger Instruments Limited as a person with significant control on 2024-02-29
dot icon06/03/2024
Registered office address changed from Unit 4C Rossett Business Village Llyndir Lane Burton, Rossett Wrexham Clwyd LL12 0AY to Avocet House Archcliffe Road Dover CT17 9EN on 2024-03-06
dot icon06/03/2024
Current accounting period extended from 2024-07-31 to 2024-11-30
dot icon06/03/2024
Cessation of Thomas Scott as a person with significant control on 2024-02-29
dot icon29/12/2023
Satisfaction of charge 1 in full
dot icon29/12/2023
Satisfaction of charge 3 in full
dot icon18/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
297.98K
-
0.00
33.87K
-
2022
8
414.30K
-
0.00
157.75K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sommer, Stephan Dominik
Director
29/02/2024 - Present
5
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
21/05/1992 - 21/05/1992
4502
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
21/05/1992 - 21/05/1992
4516
Fisher, Michael Anthony
Director
21/05/1992 - 31/03/2000
-
Fisher, Carol Anne Denise
Secretary
21/05/1992 - 04/09/2002
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIAGNOSTIC SOLUTIONS LTD

DIAGNOSTIC SOLUTIONS LTD is an(a) Active company incorporated on 21/05/1992 with the registered office located at Avocet House, Archcliffe Road, Dover CT17 9EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIAGNOSTIC SOLUTIONS LTD?

toggle

DIAGNOSTIC SOLUTIONS LTD is currently Active. It was registered on 21/05/1992 .

Where is DIAGNOSTIC SOLUTIONS LTD located?

toggle

DIAGNOSTIC SOLUTIONS LTD is registered at Avocet House, Archcliffe Road, Dover CT17 9EN.

What does DIAGNOSTIC SOLUTIONS LTD do?

toggle

DIAGNOSTIC SOLUTIONS LTD operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for DIAGNOSTIC SOLUTIONS LTD?

toggle

The latest filing was on 14/04/2026: Appointment of Mrs Annaliese Katy-Rose Phelan as a director on 2026-04-01.