- Company Overview for HEALTH ANALYTICS LTD (06947862)
- Filing history for HEALTH ANALYTICS LTD (06947862)
- People for HEALTH ANALYTICS LTD (06947862)
- Insolvency for HEALTH ANALYTICS LTD (06947862)
- Registers for HEALTH ANALYTICS LTD (06947862)
- More for HEALTH ANALYTICS LTD (06947862)
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 |