Advanced company searchLink opens in new window

HEALTHCARE AUDIT CONSULTANTS LIMITED

Company number 05104025

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
16 Apr 2024 PSC03 Notification of Roger Steer as a person with significant control on 16 April 2024
26 Feb 2024 AD01 Registered office address changed from 31 Grand Avenue London N10 3BD England to 1104 Hallam Towers 272a Fulwood Road Sheffield S10 3AZ on 26 February 2024
02 Jun 2023 AA Micro company accounts made up to 30 September 2022
27 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
22 Jun 2022 AA Micro company accounts made up to 30 September 2021
09 May 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
08 Jun 2021 TM01 Termination of appointment of John Boyle as a director on 1 June 2021
08 Jun 2021 PSC07 Cessation of Sean Boyle as a person with significant control on 1 June 2021
08 Jun 2021 AA Micro company accounts made up to 30 September 2020
07 Jun 2021 CH03 Secretary's details changed for Mr Roger Steer on 1 June 2021
29 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
11 May 2020 AA Micro company accounts made up to 30 September 2019
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
18 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
01 Apr 2019 AA Micro company accounts made up to 30 September 2018
04 Jun 2018 AA Micro company accounts made up to 30 September 2017
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
12 Jun 2017 AA Micro company accounts made up to 30 September 2016
21 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
14 Jun 2016 AA Micro company accounts made up to 30 September 2015
22 Apr 2016 AD01 Registered office address changed from 31 Grand Avenue London N10 3BD England to 31 Grand Avenue London N10 3BD on 22 April 2016
22 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
22 Apr 2016 CH03 Secretary's details changed for Mr Roger Steer on 6 April 2016
22 Apr 2016 AD01 Registered office address changed from 104 Darnley Road Gravesend Kent DA11 0BN to 31 Grand Avenue London N10 3BD on 22 April 2016