SCIENCE & ENGINEERING HEALTH TECHNOLOGIES ALLIANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

22/05/2522 May 2025 Termination of appointment of Sven William Bunn as a director on 2025-05-21

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

02/01/252 January 2025 Termination of appointment of Martyn Buxton-Hoare as a director on 2025-01-02

View Document

04/12/244 December 2024 Director's details changed for Mr Sven William Bunn on 2024-12-03

View Document

04/12/244 December 2024 Director's details changed for Professor James Edward Moore Jr on 2024-12-03

View Document

03/12/243 December 2024 Register inspection address has been changed from Atlas Chambers 33 West Street Brighton BN1 2RE England to 15 West Street Brighton BN1 2RL

View Document

03/12/243 December 2024 Director's details changed for Martyn Buxton-Hoare on 2024-12-03

View Document

03/12/243 December 2024 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 15 West Street Brighton BN1 2RL on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr George Sampson on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Dr David Solomon Tuch on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Dr Desmond Philip Holden on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr Neil Marshall Roberts on 2024-12-03

View Document

02/08/242 August 2024 Termination of appointment of Philip Nicholas Rodgers as a director on 2024-08-01

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Director's details changed for Dr David Solomon Tuch on 2024-03-05

View Document

05/03/245 March 2024 Director's details changed for Dr Desmond Philip Holden on 2024-03-05

View Document

01/11/231 November 2023 Certificate of change of name

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

05/05/235 May 2023 Appointment of Mr Sven William Bunn as a director on 2023-05-05

View Document

04/05/234 May 2023 Appointment of Mr George Sampson as a director on 2023-05-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Termination of appointment of David William Parry as a director on 2023-03-24

View Document

04/04/224 April 2022 Registered office address changed from Lancasters West End Lane Henfield West Sussex BN5 9RB to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2022-04-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/06/2117 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM PARRY / 01/05/2021

View Document

12/05/2112 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARSHALL ROBERTS / 01/05/2021

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/10/2026 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/10/1928 October 2019 DIRECTOR APPOINTED MR NEIL MARSHALL ROBERTS

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED DR DAVID SOLOMON TUCH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

18/06/1818 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED PROFESSOR JAMES EDWARD MOORE JR

View Document

05/07/175 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 24/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/11/1521 November 2015 DIRECTOR APPOINTED MARTYN BUXTON-HOARE

View Document

21/11/1521 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT URIE

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT IRELAND

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN FLOWERDAY

View Document

09/07/159 July 2015 DIRECTOR APPOINTED DR DESMOND PHILIP HOLDEN

View Document

23/04/1523 April 2015 24/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NICHOLAS RODGERS / 24/03/2014

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM C/O DAVID PARRY TANGLEWOOD WELL STREET LOOSE MAIDSTONE KENT ME15 0QF UNITED KINGDOM

View Document

16/04/1416 April 2014 24/03/14 NO MEMBER LIST

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM URIE / 24/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LEECH

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED PHILIP NICHOLAS RODGERS

View Document

09/10/139 October 2013 DIRECTOR APPOINTED ROBERT GRAHAM URIE

View Document

09/10/139 October 2013 SECRETARY APPOINTED ROBERT IRELAND

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR BILL DAWSON

View Document

01/05/131 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

01/05/131 May 2013 SAIL ADDRESS CHANGED FROM: SUITE H3 WELL STREET LOOSE MAIDSTONE KENT ME15 0QF UNITED KINGDOM

View Document

01/05/131 May 2013 24/03/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT IRELAND

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM SUITE H3 LEATHERHEAD ENTERPRISE CENTRE RANDALLS ROAD LEATHERHEAD SURREY KT22 7RY

View Document

11/06/1211 June 2012 24/03/12 NO MEMBER LIST

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT IRELAND

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN PIKE

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD WELLS

View Document

11/06/1211 June 2012 SAIL ADDRESS CHANGED FROM: SUITE H3 LEATHERHEAD ENTERPRISE CENTRE RANDALLS ROAD LEATHERHEAD SURREY KT22 7RY

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH PAGE

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARK EDWARDS

View Document

04/04/114 April 2011 24/03/11 NO MEMBER LIST

View Document

28/02/1128 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/06/1014 June 2010 24/03/10 NO MEMBER LIST

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BILL DAWSON / 24/03/2010

View Document

14/06/1014 June 2010 SAIL ADDRESS CREATED

View Document

14/06/1014 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD OLIVER WELLS / 24/03/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARDS / 24/03/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM PARRY / 24/03/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN HUGO PIKE / 24/03/2010

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM SUITE H2 LEATHERHEAD ENTERPRISE CENTRE RANDALLS ROAD LEATHERHEAD SURREYKT22 7RY

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY STOLOFF

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 ANNUAL RETURN MADE UP TO 24/03/09

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN ROHLFF

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED GREGORY STOLOFF

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED ADRIAN FLOWERDAY

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID LASKOW-POOLEY

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FRANCIS

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED ALEXANDER ROBERT LEECH

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHELLE SCOTT

View Document

26/03/0826 March 2008 ANNUAL RETURN MADE UP TO 24/03/08

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 ANNUAL RETURN MADE UP TO 24/03/07

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: BUSINESS LINK SURREY 5TH FLOOR HOLLYWOOD HOUSE CHURCH STREET EAST WOKING SURREY GU21 6HJ

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 ANNUAL RETURN MADE UP TO 24/03/06

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 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