TECHNICAL HEALTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

01/08/251 August 2025 NewChange of details for Dr George Edwin Charles Brighton as a person with significant control on 2025-07-23

View Document

01/08/251 August 2025 NewDirector's details changed for Dr George Edwin Charles Brighton on 2025-07-23

View Document

16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/08/247 August 2024 Change of details for Dr George Edwin Charles Brighton as a person with significant control on 2020-03-23

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/08/234 August 2023 Change of details for Dr George Edwin Charles Brighton as a person with significant control on 2020-03-23

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

03/08/233 August 2023 Notification of Amy Louise Brighton as a person with significant control on 2020-03-23

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/10/2118 October 2021 Change of details for a person with significant control

View Document

14/10/2114 October 2021 Secretary's details changed for Mrs Amy Louise Brighton on 2021-10-13

View Document

14/10/2114 October 2021 Registered office address changed from 5 Hillside Avenue Exeter Devon EX4 4NW United Kingdom to 1st Floor, 3/4 Cranmere Court Lustleigh Close, Matford Business Park Exeter Devon EX2 8PW on 2021-10-14

View Document

14/10/2114 October 2021 Change of details for Dr George Edwin Charles Brighton as a person with significant control on 2021-10-13

View Document

14/10/2114 October 2021 Director's details changed for Dr George Edwin Charles Brighton on 2021-10-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

07/06/217 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

29/11/1929 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

18/03/1918 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

03/04/183 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CURREXT FROM 31/08/2017 TO 30/09/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG UNITED KINGDOM

View Document

11/05/1611 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS AMY LOUISE BRIGHTON / 16/04/2016

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE EDWIN CHARLES BRIGHTON / 16/04/2016

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAUNDERS

View Document

15/01/1615 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS AMY LOUISE BRIGHTON / 16/12/2015

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE EDWIN CHARLES BRIGHTON / 16/12/2015

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR LEANDRO WADE

View Document

09/10/159 October 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR MICHAEL SHERWOOD SAUNDERS

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHERWOOD SAUNDERS / 25/08/2015

View Document

13/08/1513 August 2015 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