Advanced company searchLink opens in new window

NATIONAL NEUROLOGICAL SERVICES LTD

Company number 11168111

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)
29 Jan 2020 AA Accounts for a small company made up to 30 March 2019
29 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
12 Nov 2019 MA Memorandum and Articles of Association
12 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jun 2019 AP01 Appointment of Ms Karen Lewis as a director on 24 June 2019
26 Jun 2019 TM01 Termination of appointment of Natalie Lynn Dugdale as a director on 16 April 2019
24 May 2019 MR01 Registration of charge 111681110001, created on 17 May 2019
24 May 2019 MR01 Registration of charge 111681110002, created on 17 May 2019
07 May 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
21 Mar 2019 TM01 Termination of appointment of David Alexander Stanhope as a director on 11 January 2019
21 Mar 2019 AP01 Appointment of Mr James Allen as a director on 11 March 2019
01 Mar 2019 AP01 Appointment of Mrs Chloé Moore as a director on 1 March 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
22 Jan 2019 CH01 Director's details changed for Mr Jamil Mawji on 22 January 2019
22 Jan 2019 CH01 Director's details changed for Mr Faisal Lalani on 22 January 2019
27 Nov 2018 AD03 Register(s) moved to registered inspection location Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
27 Nov 2018 AD02 Register inspection address has been changed to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
31 May 2018 CH01 Director's details changed for Mr David Rowe-Bewick on 10 May 2018
18 May 2018 PSC05 Change of details for National Care Group Ltd as a person with significant control on 10 May 2018
10 May 2018 AD01 Registered office address changed from Unit 22 the Globe Centre St James Square Accrington BB5 0RE England to Suite 22 the Globe Centre St James Square Accrington BB5 0RE on 10 May 2018
10 May 2018 AD01 Registered office address changed from Unit B1 Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR United Kingdom to Unit 22 the Globe Centre St James Square Accrington BB5 0RE on 10 May 2018
29 Mar 2018 AP01 Appointment of Ms Natalie Lynn Dugdale as a director on 27 March 2018
28 Mar 2018 AP01 Appointment of Mr David Alexander Stanhope as a director on 27 March 2018
24 Jan 2018 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
24 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-24
  • GBP 1