Advanced company searchLink opens in new window

VIP NURSING LIMITED

Company number 07378789

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)
07 May 2019 AP03 Appointment of Mr Christopher John Coyle as a secretary on 1 May 2019
07 May 2019 TM02 Termination of appointment of Howard Pepperdine as a secretary on 30 April 2019
25 Apr 2019 AA Full accounts made up to 30 September 2018
09 Oct 2018 CS01 Confirmation statement made on 16 September 2018 with updates
02 Oct 2018 SH06 Cancellation of shares. Statement of capital on 14 September 2018
  • GBP 136
02 Oct 2018 SH03 Purchase of own shares.
13 Jun 2018 TM01 Termination of appointment of Denis Peter Harrington as a director on 31 May 2018
08 Jun 2018 AA Full accounts made up to 30 September 2017
20 Mar 2018 AP03 Appointment of Mr Howard Pepperdine as a secretary on 16 March 2018
20 Mar 2018 TM02 Termination of appointment of Christopher Coyle as a secretary on 16 March 2018
18 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
10 May 2017 AA Full accounts made up to 30 September 2016
03 Feb 2017 TM01 Termination of appointment of Charles Safapour as a director on 27 January 2017
14 Oct 2016 TM01 Termination of appointment of Keira Phillips as a director on 30 September 2016
22 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
20 Apr 2016 AA Full accounts made up to 30 September 2015
01 Dec 2015 AP01 Appointment of Miss Keira Phillips as a director on 1 December 2015
25 Nov 2015 CH01 Director's details changed for Mr Denis Harrington on 1 January 2013
28 Oct 2015 AP01 Appointment of Mrs Anna Louise Cooper as a director on 1 October 2015
14 Oct 2015 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 140
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2015 CH01 Director's details changed for Mr Christopher John Coyle on 30 September 2015
16 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
16 Sep 2015 CH03 Secretary's details changed for Mr Christopher Coyle on 16 September 2015
07 May 2015 AA Full accounts made up to 30 September 2014