NIGHTINGALE HEALTHCARE SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 28/01/2528 January 2025 | Liquidators' statement of receipts and payments to 2024-12-14 |
| 03/01/243 January 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 03/01/243 January 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 21/12/2321 December 2023 | Appointment of a voluntary liquidator |
| 21/12/2321 December 2023 | Statement of affairs |
| 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 |
| 21/12/2321 December 2023 | Resolutions |
| 21/12/2321 December 2023 | Resolutions |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-18 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-02-18 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 08/02/218 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 27/04/2027 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112125080001 |
| 23/04/2023 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112125080002 |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
| 28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 14A BRADFORD ROAD GUISELEY LEEDS LS20 8NH UNITED KINGDOM |
| 27/01/2027 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 22/01/2022 January 2020 | DISS40 (DISS40(SOAD)) |
| 21/01/2021 January 2020 | FIRST GAZETTE |
| 17/01/2017 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHIRALEE KAREN WOTTON / 16/01/2020 |
| 10/09/1910 September 2019 | PREVEXT FROM 28/02/2019 TO 30/06/2019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
| 07/11/187 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHIRALEE KAREN WOTTON / 01/11/2018 |
| 07/11/187 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES EVANS / 01/11/2018 |
| 21/05/1821 May 2018 | PSC'S CHANGE OF PARTICULARS / MISS SHIRALEE KAREN WOTTON / 18/05/2018 |
| 21/05/1821 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES EVANS / 16/05/2018 |
| 28/02/1828 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES EVANS |
| 28/02/1828 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRALEE KAREN WOTTON |
| 27/02/1827 February 2018 | CESSATION OF ANDREW CHRISTOPHER HOBSON AS A PSC |
| 27/02/1827 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112125080001 |
| 19/02/1819 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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