Advanced company searchLink opens in new window

HEALTH ANALYTICS LTD

Company number 06947862

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2020 AP01 Appointment of Andrew James Timlin as a director on 29 June 2020
02 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
02 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
24 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
24 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
09 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
23 Oct 2018 CH04 Secretary's details changed for Capita Group Secretary Limited on 15 June 2018
23 Oct 2018 CH02 Director's details changed for Capita Corporate Director Limited on 15 June 2018
16 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
01 Oct 2018 AD01 Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 1 October 2018
05 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
05 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
05 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
12 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
22 Jun 2018 CH01 Director's details changed for Mr Stefan John Maynard on 15 June 2018
18 Jun 2018 PSC05 Change of details for Capita Holdings Limited as a person with significant control on 15 June 2018
24 Jan 2018 AA Audit exemption subsidiary accounts made up to 31 December 2016
24 Jan 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
14 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
27 Oct 2017 TM01 Termination of appointment of Sean Alfred Massey as a director on 27 September 2017
14 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
29 Jun 2017 CH01 Director's details changed for Mr Sean Alfred Massey on 6 December 2016
26 May 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
17 May 2017 TM01 Termination of appointment of Stephen John Cole as a director on 12 May 2017
17 May 2017 AP01 Appointment of Mr Stefan John Maynard as a director on 11 May 2017