DIATEC DIAGNOSTICS LTD

Register to unlock more data on OkredoRegister

DIATEC DIAGNOSTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04733494

Incorporation date

14/04/2003

Size

Small

Contacts

Registered address

Registered address

Geneva House International Park, Starley Way, Birmingham B37 7GNCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2003)
dot icon20/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon15/12/2025
Accounts for a small company made up to 2024-12-31
dot icon03/11/2025
Registered office address changed from 3800 Parkside Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YG England to Geneva House International Park Starley Way Birmingham B37 7GN on 2025-11-03
dot icon22/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon24/09/2024
Accounts for a small company made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon05/10/2023
Accounts for a small company made up to 2022-12-31
dot icon02/05/2023
Termination of appointment of Alistair Tait as a secretary on 2023-05-02
dot icon02/05/2023
Appointment of Mrs Laura Graham as a secretary on 2023-05-02
dot icon02/05/2023
Appointment of Mrs Bronwen Coleman as a director on 2023-05-02
dot icon02/05/2023
Termination of appointment of Alistair Keith Tait as a director on 2023-05-02
dot icon02/05/2023
Termination of appointment of Arne Boye Nielsen as a director on 2023-05-02
dot icon19/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon05/10/2022
Certificate of change of name
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon05/11/2021
Accounts for a small company made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon21/12/2020
Director's details changed for Mrs Anne Boye Nielsen on 2020-12-21
dot icon21/12/2020
Satisfaction of charge 1 in full
dot icon27/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon27/04/2020
Change of details for William Demant Holdings a/S as a person with significant control on 2019-03-19
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon01/02/2019
Registered office address changed from 6 Oasis Park, Stanton Harcourt Road Eynsham Witney Oxfordshire OX29 4TP to 3800 Parkside Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YG on 2019-02-01
dot icon20/09/2018
Accounts for a small company made up to 2017-12-31
dot icon26/06/2018
Appointment of Mrs Anne Boye Nielsen as a director on 2018-04-10
dot icon26/06/2018
Appointment of Mr Rene Schneider as a director on 2018-04-10
dot icon26/06/2018
Appointment of Mr Soren Nielsen as a director on 2018-04-10
dot icon26/06/2018
Termination of appointment of David Manus Canning as a director on 2018-04-10
dot icon26/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon11/09/2017
Accounts for a small company made up to 2016-12-31
dot icon24/08/2017
Termination of appointment of Alan Raymond Proudler as a director on 2017-08-24
dot icon26/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon10/10/2016
Appointment of Mr Alistair Tait as a secretary on 2016-10-07
dot icon10/10/2016
Termination of appointment of Alan Raymond Proudler as a secretary on 2016-10-07
dot icon10/10/2016
Appointment of Mr Alistair Keith Tait as a director on 2016-10-07
dot icon14/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon15/02/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon22/10/2015
Accounts for a small company made up to 2015-06-30
dot icon22/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon22/04/2015
Secretary's details changed for Mr Alan Raymond Proudler on 2015-04-22
dot icon28/01/2015
Accounts for a small company made up to 2014-06-30
dot icon04/12/2014
Registered office address changed from 16 Brindle Close, Marton Middlesbrough Cleveland TS7 8PS to 6 Oasis Park, Stanton Harcourt Road Eynsham Witney Oxfordshire OX29 4TP on 2014-12-04
dot icon20/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-04-14
dot icon15/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/08/2013
Appointment of Mr Alan Raymond Proudler as a secretary
dot icon19/08/2013
Termination of appointment of Alan Proudler as a secretary
dot icon16/08/2013
Particulars of variation of rights attached to shares
dot icon16/08/2013
Change of share class name or designation
dot icon16/08/2013
Resolutions
dot icon15/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon20/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon06/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon05/05/2010
Director's details changed for David Manus Canning on 2010-04-14
dot icon05/05/2010
Director's details changed for Alan Raymond Proudler on 2010-04-14
dot icon09/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon14/04/2009
Return made up to 14/04/09; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon29/05/2008
Return made up to 14/04/08; full list of members
dot icon05/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon16/04/2007
Return made up to 14/04/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/07/2006
Return made up to 14/04/06; full list of members
dot icon01/02/2006
Ad 01/01/06--------- £ si 200@1=200 £ ic 30000/30200
dot icon01/02/2006
Nc inc already adjusted 01/01/06
dot icon01/02/2006
Resolutions
dot icon22/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon15/04/2005
Return made up to 14/04/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/08/2004
Ad 14/04/03--------- £ si 29999@1
dot icon18/08/2004
Resolutions
dot icon17/05/2004
Return made up to 14/04/04; full list of members
dot icon26/01/2004
Accounting reference date extended from 30/04/04 to 30/06/04
dot icon04/11/2003
Resolutions
dot icon07/06/2003
Particulars of mortgage/charge
dot icon25/04/2003
Secretary resigned
dot icon25/04/2003
Director resigned
dot icon25/04/2003
New secretary appointed;new director appointed
dot icon25/04/2003
New director appointed
dot icon14/04/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
911.65K
-
0.00
806.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tait, Alistair Keith
Director
07/10/2016 - 02/05/2023
9
Nielsen, Soren
Director
10/04/2018 - Present
58
Schneider, Rene
Director
10/04/2018 - Present
54
Nielsen, Arne Boye
Director
10/04/2018 - 02/05/2023
3
Coleman, Bronwen
Director
02/05/2023 - Present
7

Persons with Significant Control

0

No PSC data available.

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 DIATEC DIAGNOSTICS LTD

DIATEC DIAGNOSTICS LTD is an(a) Active company incorporated on 14/04/2003 with the registered office located at Geneva House International Park, Starley Way, Birmingham B37 7GN. There are currently 4 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 DIATEC DIAGNOSTICS LTD?

toggle

DIATEC DIAGNOSTICS LTD is currently Active. It was registered on 14/04/2003 .

Where is DIATEC DIAGNOSTICS LTD located?

toggle

DIATEC DIAGNOSTICS LTD is registered at Geneva House International Park, Starley Way, Birmingham B37 7GN.

What does DIATEC DIAGNOSTICS LTD do?

toggle

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

What is the latest filing for DIATEC DIAGNOSTICS LTD?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-14 with no updates.