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)
30 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
24 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
20 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
09 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
15 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Rosalyn Mary Dack on 15 December 2009
15 Dec 2009 CH01 Director's details changed for Martin Tritton on 15 December 2009
15 Dec 2009 CH01 Director's details changed for Darren John Tritton on 15 December 2009
15 Dec 2009 CH01 Director's details changed for Stuart James Felstead on 15 December 2009
09 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
13 Jul 2009 288a Director appointed darren john tritton
28 Jan 2009 363a Return made up to 24/11/08; full list of members
11 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Dec 2008 395 Particulars of a mortgage or charge / charge no: 3
05 Nov 2008 AA Total exemption small company accounts made up to 30 April 2008
24 Sep 2008 288b Appointment terminated director david daw
24 Sep 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
15 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
28 Mar 2008 288a Director appointed martin tritton
28 Mar 2008 288a Director appointed rosalyn mary dack
28 Nov 2007 363a Return made up to 24/11/07; full list of members
28 Nov 2007 288c Secretary's particulars changed
28 Nov 2007 288c Director's particulars changed
22 Oct 2007 AA Total exemption small company accounts made up to 30 April 2007
05 Jan 2007 363s Return made up to 24/11/06; full list of members