Advanced company searchLink opens in new window

HEATH SCIENTIFIC COMPANY LIMITED

Company number 02985879

Filter by category

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)
05 Mar 2024 AP01 Appointment of Mr Erwan Lhermitte as a director on 4 March 2024
05 Mar 2024 TM01 Termination of appointment of Geoffrey Spink as a director on 4 March 2024
16 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
21 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
08 Nov 2022 TM01 Termination of appointment of Sean Gregory as a director on 8 November 2022
26 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
05 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Mar 2021 AA Micro company accounts made up to 30 April 2020
02 Dec 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 December 2020
16 Nov 2020 PSC05 Change of details for Heath Scientific Company Ltd as a person with significant control on 30 October 2020
16 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
30 Oct 2020 CERTNM Company name changed thermal hazard technology LIMITED\certificate issued on 30/10/20
  • RES15 ‐ Change company name resolution on 2020-10-09
30 Oct 2020 CONNOT Change of name notice
26 Jun 2020 AP01 Appointment of Mr Geoffrey Spink as a director on 15 June 2020
12 Jun 2020 MA Memorandum and Articles of Association
12 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2020 PSC05 Change of details for Heath Scientific Co. Ltd as a person with significant control on 28 May 2020
03 Jun 2020 AP01 Appointment of Mr Mark Stephen Lavelle as a director on 28 May 2020
03 Jun 2020 TM01 Termination of appointment of Julia Mary Mores as a director on 28 May 2020
03 Jun 2020 AD01 Registered office address changed from 1 North House Bond Avenue Bletchley Milton Keynes MK1 1SW to 52C Borough High Street London SE1 1XN on 3 June 2020
03 Jun 2020 AP01 Appointment of Mr David Elie Cicurel as a director on 28 May 2020
03 Jun 2020 TM02 Termination of appointment of Julia Mary Mores as a secretary on 28 May 2020
03 Jun 2020 AP03 Appointment of Mr Glynn Carl Reece as a secretary on 28 May 2020