NIGHTINGALE HEALTHCARE SOLUTIONS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Liquidators' statement of receipts and payments to 2024-12-14

View Document

03/01/243 January 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/01/243 January 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/12/2321 December 2023 Appointment of a voluntary liquidator

View Document

21/12/2321 December 2023 Statement of affairs

View Document

21/12/2321 December 2023 Registered office address changed from 67 Mutley Plain Plymouth Devon PL4 6JH United Kingdom to C/O Marshall Peters Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2023-12-21

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-18 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/02/218 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/04/2027 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112125080001

View Document

23/04/2023 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112125080002

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 14A BRADFORD ROAD GUISELEY LEEDS LS20 8NH UNITED KINGDOM

View Document

27/01/2027 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 DISS40 (DISS40(SOAD))

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHIRALEE KAREN WOTTON / 16/01/2020

View Document

10/09/1910 September 2019 PREVEXT FROM 28/02/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHIRALEE KAREN WOTTON / 01/11/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES EVANS / 01/11/2018

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MISS SHIRALEE KAREN WOTTON / 18/05/2018

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES EVANS / 16/05/2018

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES EVANS

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRALEE KAREN WOTTON

View Document

27/02/1827 February 2018 CESSATION OF ANDREW CHRISTOPHER HOBSON AS A PSC

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112125080001

View Document

19/02/1819 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information