Advanced company searchLink opens in new window

NISCO HEALTHCARE LTD

Company number NI628989

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)
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