Advanced company searchLink opens in new window

NHIS LIMITED

Company number 05997573

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)
14 Mar 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/18
14 Mar 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/18
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
12 Apr 2018 TM01 Termination of appointment of Anthony Martin Foye as a director on 29 March 2018
12 Apr 2018 AP01 Appointment of Mr Richard John Amos as a director on 29 March 2018
26 Jan 2018 AA Audit exemption subsidiary accounts made up to 30 June 2017
26 Jan 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/17
26 Jan 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/17
26 Jan 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/17
19 Jan 2018 PSC05 Change of details for Wilmington Plc as a person with significant control on 15 December 2017
15 Dec 2017 AD01 Registered office address changed from 6 - 14 Underwood Street London N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
07 Feb 2017 AA Full accounts made up to 30 June 2016
15 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
24 Aug 2016 CH03 Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016
30 Jun 2016 TM01 Termination of appointment of Aimee Brinzer as a director on 30 June 2016
04 May 2016 TM01 Termination of appointment of Linda Anne Wake as a director on 29 April 2016
15 Dec 2015 AA Full accounts made up to 30 June 2015
19 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 147.5
22 Jun 2015 TM01 Termination of appointment of Nicholas Merryfield as a director on 22 June 2015
20 Mar 2015 AA Full accounts made up to 30 June 2014
06 Jan 2015 TM01 Termination of appointment of Neil Edwin Smith as a director on 31 December 2014
01 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 147.5
13 Oct 2014 TM02 Termination of appointment of Ajay Taneja as a secretary on 10 October 2014
13 Oct 2014 AP03 Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014