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)
11 Aug 2014 AP01 Appointment of Mr Pedro Ros as a director on 31 July 2014
11 Aug 2014 TM01 Termination of appointment of Charles John Brady as a director on 31 July 2014
05 Jun 2014 AA Full accounts made up to 30 June 2013
11 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 147.5
28 Nov 2013 TM02 Termination of appointment of Richard Cockton as a secretary
28 Nov 2013 AP03 Appointment of Ajay Taneja as a secretary
26 Feb 2013 AP01 Appointment of Neil Edwin Smith as a director
26 Feb 2013 AP01 Appointment of Anthony Martin Foye as a director
26 Feb 2013 AP01 Appointment of Linda Anne Wake as a director
26 Feb 2013 AP03 Appointment of Richard Edward Cockton as a secretary
26 Feb 2013 AP01 Appointment of Mr Charles John Brady as a director
26 Feb 2013 AP01 Appointment of Mrs Aimee Brinzer as a director
25 Feb 2013 TM02 Termination of appointment of Gordon Pare as a secretary
22 Feb 2013 AA01 Current accounting period extended from 31 March 2013 to 30 June 2013
22 Feb 2013 AD01 Registered office address changed from 18 Regent Street Nottingham NG1 5BQ England on 22 February 2013
22 Feb 2013 TM02 Termination of appointment of Gordon Pare as a secretary
22 Feb 2013 TM01 Termination of appointment of Jon Thorne as a director
20 Feb 2013 SH01 Statement of capital following an allotment of shares on 7 February 2013
  • GBP 147.50
19 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jan 2013 AR01 Annual return made up to 14 November 2012 with full list of shareholders
10 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association