Advanced company searchLink opens in new window

NIGHTINGALE CONTRACT SERVICES GROUP LIMITED

Company number 05296160

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)
17 Oct 2024 AA Total exemption full accounts made up to 30 April 2024
11 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
20 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
23 May 2023 SH06 Cancellation of shares. Statement of capital on 21 March 2023
  • GBP 170
23 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
20 Apr 2023 TM01 Termination of appointment of Darren John Tritton as a director on 21 March 2023
25 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
08 Aug 2022 TM01 Termination of appointment of Martin Tritton as a director on 1 July 2022
14 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
05 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
22 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 8 June 2021
15 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/07/2021
24 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
09 Mar 2021 CS01 Confirmation statement made on 24 November 2020 with updates
16 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
08 Feb 2021 PSC04 Change of details for Mr Stuart James Felstead as a person with significant control on 4 February 2021
29 Jan 2021 SH06 Cancellation of shares. Statement of capital on 20 November 2020
  • GBP 200
11 Dec 2020 CH01 Director's details changed for Darren John Tritton on 11 December 2020
11 Dec 2020 CH01 Director's details changed for Mrs Rosalyn Mary Palmer on 11 December 2020
11 Dec 2020 CH01 Director's details changed for Mr Martin Tritton on 11 December 2020
11 Dec 2020 CH03 Secretary's details changed for Catherine Felstead on 11 December 2020
11 Dec 2020 CH01 Director's details changed for Mr Stuart James Felstead on 11 December 2020
02 Sep 2020 CH01 Director's details changed for Rosalyn Mary Dack on 2 September 2020
07 Jan 2020 AA Total exemption full accounts made up to 30 April 2019