NIGHTINGALE CONTRACT SERVICES GROUP LIMITED
Company number 05296160
- Company Overview for NIGHTINGALE CONTRACT SERVICES GROUP LIMITED (05296160)
- Filing history for NIGHTINGALE CONTRACT SERVICES GROUP LIMITED (05296160)
- People for NIGHTINGALE CONTRACT SERVICES GROUP LIMITED (05296160)
- Charges for NIGHTINGALE CONTRACT SERVICES GROUP LIMITED (05296160)
- More for NIGHTINGALE CONTRACT SERVICES GROUP LIMITED (05296160)
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
|
|
23 May 2023 | SH03 |
Purchase of own shares.
|
|
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
|
|
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.
|
|
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
|
|
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 |