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)
26 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
26 Nov 2019 CH01 Director's details changed for Darren John Tritton on 26 November 2019
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
04 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
08 Nov 2018 AD01 Registered office address changed from 9 Southmill Trading Centre Southmill Road Bishops Stortford Herts CM23 3DY to 25 Brookfield Road Sawston Cambridge CB22 3EH on 8 November 2018
08 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
14 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
14 Dec 2017 PSC04 Change of details for Mr Stuart James Felstead as a person with significant control on 25 November 2016
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
06 Dec 2016 CH01 Director's details changed for Mr Martin Tritton on 1 November 2016
06 Dec 2016 CH01 Director's details changed for Mr Stuart James Felstead on 1 November 2016
06 Dec 2016 CH01 Director's details changed for Rosalyn Mary Dack on 1 November 2016
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
16 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 254
16 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
03 Feb 2015 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 254
02 Feb 2015 CERTNM Company name changed shine group LIMITED\certificate issued on 02/02/15
03 Feb 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 254
04 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
04 Jun 2013 SH01 Statement of capital following an allotment of shares on 3 April 2013
  • GBP 254
11 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
19 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
31 Jul 2012 AD01 Registered office address changed from the Millars, South Mill Road Bishops Stortford Hertfordshire CM23 3DH on 31 July 2012