ADVANCED HEALTHCARE TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

03/04/253 April 2025 Registered office address changed from Unit 6 the Mead Business Centre Mead Lane Hertford Hertfordshire SG13 7BJ England to Theobalds Enterprise Centre Theobalds Business Park, Innovation Place Platinum Way Waltham Cross Herts EN8 8YD on 2025-04-03

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-07-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 Satisfaction of charge 3 in full

View Document

04/02/224 February 2022 Micro company accounts made up to 2021-07-31

View Document

03/11/213 November 2021 Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to Unit 6 the Mead Business Centre Mead Lane Hertford Hertfordshire SG13 7BJ on 2021-11-03

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/04/176 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR MARK LAIT

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/01/1625 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

12/10/1512 October 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/10/1414 October 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/09/139 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/11/1222 November 2012 ADOPT ARTICLES 19/11/2012

View Document

22/11/1222 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

23/08/1223 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/09/116 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE CLAYDON / 01/10/2009

View Document

20/09/1020 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN LAIT / 01/10/2009

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/10/0725 October 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 1 MARKET HILL COGGESHALL COLCHESTER ESSEX CO6 1TS

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0415 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/07/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/037 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0311 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

11/03/0311 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 ALTER ARTICLES 24/01/00

View Document

07/09/007 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

02/05/002 May 2000 REGISTERED OFFICE CHANGED ON 02/05/00 FROM: THE QUADRANGLE 180 WARDOUR STREET LONDON W1V 3AA

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

01/09/991 September 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9711 November 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/01/98

View Document

15/04/9715 April 1997 SECRETARY RESIGNED

View Document

11/04/9711 April 1997 NEW SECRETARY APPOINTED

View Document

13/03/9713 March 1997 ALTER MEM AND ARTS 28/02/97

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: C/O BOWKER ORFORD & CO 15/19 CAVENDISH PLACE LONDON W1M 0DD

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/09/9414 September 1994 RETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 NC INC ALREADY ADJUSTED 18/09/92

View Document

18/11/9218 November 1992 ALTER MEM AND ARTS 18/09/92

View Document

17/11/9217 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 COMPANY NAME CHANGED SPEED 2959 LIMITED CERTIFICATE ISSUED ON 01/10/92

View Document

30/09/9230 September 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/09/92

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

03/09/923 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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