Advanced company searchLink opens in new window

92 NIGHTINGALE LANE LIMITED

Company number 03055421

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)
08 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
22 Feb 2024 AA Micro company accounts made up to 31 May 2023
15 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
19 Feb 2023 AA Micro company accounts made up to 31 May 2022
19 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
05 May 2022 AP03 Appointment of Sarah Elizabeth Feather as a secretary on 30 April 2022
05 May 2022 TM02 Termination of appointment of Andrew Veitch as a secretary on 30 April 2022
05 May 2022 TM01 Termination of appointment of Andrew Muir Veitch as a director on 30 April 2022
21 Feb 2022 AA Micro company accounts made up to 31 May 2021
31 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 May 2020
25 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
23 Mar 2020 AA Micro company accounts made up to 31 May 2019
24 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
25 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
01 Mar 2018 AA Micro company accounts made up to 31 May 2017
24 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
01 Mar 2017 AA Micro company accounts made up to 31 May 2016
07 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4
28 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
08 Jun 2015 CH01 Director's details changed for Mr Andrew Muir Veitch on 7 June 2015
08 Jun 2015 CH03 Secretary's details changed for Mr. Andrew Veitch on 7 June 2015
09 Apr 2015 AA Total exemption small company accounts made up to 31 May 2014