- Company Overview for NISCO HEALTHCARE LTD (NI628989)
- Filing history for NISCO HEALTHCARE LTD (NI628989)
- People for NISCO HEALTHCARE LTD (NI628989)
- Charges for NISCO HEALTHCARE LTD (NI628989)
- More for NISCO HEALTHCARE LTD (NI628989)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 29 January 2025 with no updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Feb 2023 | CH01 | Director's details changed for Mr William Wylie on 1 February 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
03 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
03 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
01 Feb 2021 | CH01 | Director's details changed for Mr William Wylie on 18 June 2020 | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
02 Dec 2020 | MR01 | Registration of charge NI6289890006, created on 1 December 2020 | |
02 Dec 2020 | MR01 | Registration of charge NI6289890007, created on 1 December 2020 | |
02 Dec 2020 | MR01 | Registration of charge NI6289890008, created on 1 December 2020 | |
02 Dec 2020 | MR01 | Registration of charge NI6289890009, created on 1 December 2020 | |
02 Dec 2020 | MR01 | Registration of charge NI6289890010, created on 1 December 2020 | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
13 Sep 2019 | MR01 | Registration of charge NI6289890005, created on 23 August 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Feb 2019 | AD01 | Registered office address changed from 5 Ardvanagh Manor Conlig Newtownards Co. Down BT23 7XH Northern Ireland to 4 the Square Comber Newtownards BT23 5DT on 28 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
01 Mar 2017 | CH01 | Director's details changed for Mr Lewis Campbell on 1 January 2017 |