Advanced company searchLink opens in new window

HEALTHCARE AND ASSISTIVE TECHNOLOGY SOCIETY LIMITED

Company number 06699064

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 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
16 Sep 2021 TM01 Termination of appointment of Simon Festing as a director on 16 September 2021
04 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
28 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
15 Jun 2020 AD01 Registered office address changed from Suite 4.6, the Loom 14 Gowers Walk London E1 8PY England to Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 15 June 2020
11 Mar 2020 AP01 Appointment of Dr Simon Festing as a director on 2 March 2020
20 Jan 2020 AA Accounts for a dormant company made up to 30 June 2019
10 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 10 October 2019
10 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 10 October 2019
27 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
16 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
08 Jan 2019 AP01 Appointment of Mr Andrew James Stevenson as a director on 8 January 2019
08 Jan 2019 AP01 Appointment of Mr Andrew Michael Barker as a director on 8 January 2019
08 Jan 2019 TM01 Termination of appointment of Raymond Hodgkinson as a director on 8 January 2019
08 Jan 2019 TM01 Termination of appointment of Mary Mandy Jane Lavin as a director on 9 November 2018
08 Jan 2019 TM02 Termination of appointment of Raymond Hodgkinson as a secretary on 8 January 2019
28 Sep 2018 PSC02 Notification of British Healthcare Trades Association as a person with significant control on 28 September 2018
28 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
18 Jun 2018 AP01 Appointment of Miss Mary Mandy Jane Lavin as a director on 12 June 2018
15 Mar 2018 AA Micro company accounts made up to 30 June 2017
06 Mar 2018 PSC08 Notification of a person with significant control statement
18 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
16 Dec 2016 AD01 Registered office address changed from 14 Site 4.6, the Loom 14 Gowers Walk London E1 8PY England to Suite 4.6, the Loom 14 Gowers Walk London E1 8PY on 16 December 2016