SA ONE HEALTHTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-28 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/11/227 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

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

View Accounts

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

View Accounts

11/03/2011 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, SECRETARY JANE WHEELER

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN STEPHEN SMITH / 08/04/2019

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

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

View Accounts

07/05/197 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STEPHEN SMITH / 08/04/2019

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / SA1 HOLDING COMPANY LTD / 07/04/2019

View Document

10/04/1910 April 2019 SECRETARY'S CHANGE OF PARTICULARS / JANE WHEELER / 08/04/2019

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM INSTITUTE OF LIFE SCIENCES SWANSEA UNIVERSITY SINGLETON PARK SWANSEA SA2 8PP

View Document

21/03/1921 March 2019 CESSATION OF ROBERT MARC CLEMENT AS A PSC

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / PROF ROBERT MARC CLEMENT / 20/11/2018

View Document

21/03/1921 March 2019 CESSATION OF MICHAEL NOEL KIERNAN AS A PSC

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

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

View Accounts

03/01/183 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL NOEL KIERNAN

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/10/2017

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN STEPHEN SMITH

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MARC CLEMENT

View Document

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

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/11/1524 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STEPHEN SMITH / 28/10/2014

View Document

28/10/1428 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

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

View Accounts

01/04/141 April 2014 COMPANY NAME CHANGED SA1 HEALTHTECH LIMITED CERTIFICATE ISSUED ON 01/04/14

View Document

01/04/141 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/01/141 January 2014 REGISTERED OFFICE CHANGED ON 01/01/2014 FROM TECHNIUM 2 TECHNIUM KINGS ROAD SWANSEA WEST GLAMORGAN SA1 8PJ

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STEPHEN SMITH / 29/10/2013

View Document

28/10/1328 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

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

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/10/1230 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM TECHNIUM KINGS ROAD SWANSEA SA1 8PH

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STEPHEN SMITH / 09/11/2011

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/11/1118 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/10/1028 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/10/099 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

12/01/0912 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM TECHNIUM 2 KINGS ROAD SWANSEA SA1 8PJ

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: TECHNIUM KINGS ROAD SWANSEA SA1 8PH

View Document

16/08/0716 August 2007 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