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)
12 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
03 Feb 2011 AD01 Registered office address changed from Newark Beacon Beacon Hill Office Park Cafferata Way Newark Nottinghamshire NG24 2TN on 3 February 2011
26 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
08 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
08 Jul 2010 TM01 Termination of appointment of Jonathan Bell as a director
01 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Jan 2010 AR01 Annual return made up to 14 November 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Nicholas Merryfield on 1 November 2009
04 Jan 2010 CH01 Director's details changed for Jonathan Robert Bell on 1 November 2009
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
27 Nov 2008 363a Return made up to 14/11/08; full list of members
27 Mar 2008 287 Registered office changed on 27/03/2008 from potterdyke house 31-33 lombard street newark NG24 1XG
22 Dec 2007 AA Accounts for a dormant company made up to 31 March 2007
22 Dec 2007 225 Accounting reference date shortened from 30/11/07 to 31/03/07
22 Dec 2007 MEM/ARTS Memorandum and Articles of Association
22 Dec 2007 122 S-div 28/03/07
22 Dec 2007 88(2)R Ad 28/03/07--------- £ si 9900@.01
22 Dec 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide shares/file d 28/03/07
22 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Dec 2007 363a Return made up to 14/11/07; full list of members
01 Aug 2007 395 Particulars of mortgage/charge
05 Jun 2007 288a New director appointed
05 Jun 2007 288a New director appointed
14 Nov 2006 NEWINC Incorporation