THE HEALTH SCIENCES ACADEMY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

25/09/2425 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

14/07/2314 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

26/09/2226 September 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/01/218 January 2021 31/08/20 UNAUDITED ABRIDGED

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 585A FULHAM ROAD 585A FULHAM ROAD LONDON SW6 5UA ENGLAND

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM SUITE 14 FULHAM BUSINESS EXCHANGE LONDON SW6 2TL ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE CASTELIJN / 28/02/2020

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/05/198 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

11/01/1911 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/11/2017

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA ALEJANDRA RUANI

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 14 SUITE 14 FULHAM BUSINESS EXCHANGE LONDON SW6 2TL ENGLAND

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR MAURICE CASTELIJN / 30/05/2018

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 3 THE FOUNTAIN CENTRE LENSBURY AVENUE IMPERIAL WHARF, FULHAM LONDON GREATER LONDON SW6 2TW

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081919750001

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY ASRAR AHMED

View Document

18/02/1618 February 2016 Annual return made up to 1 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

13/11/1513 November 2015 COMPANY NAME CHANGED MILQUE LTD CERTIFICATE ISSUED ON 13/11/15

View Document

13/11/1513 November 2015 SECRETARY APPOINTED MR ASRAR AHMED

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/11/146 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/06/1314 June 2013 COMPANY NAME CHANGED DELIVER STRATEGY LTD CERTIFICATE ISSUED ON 14/06/13

View Document

26/10/1226 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

28/08/1228 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company