Advanced company searchLink opens in new window

NITSHILL MEDICAL SERVICES LTD

Company number 10305127

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)
20 Feb 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 December 2017
06 Dec 2017 TM01 Termination of appointment of Michael Hall as a director on 6 December 2017
06 Dec 2017 PSC01 Notification of Nicole Catherine Woodside as a person with significant control on 23 November 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with updates
30 Nov 2017 PSC01 Notification of Henry Terance Mcalea as a person with significant control on 23 November 2017
30 Nov 2017 PSC01 Notification of Victoria Anne Bowen as a person with significant control on 23 November 2017
30 Nov 2017 PSC01 Notification of Cheryl Dorothy Wood as a person with significant control on 23 November 2017
30 Nov 2017 PSC01 Notification of Nicole Catherine Woodside as a person with significant control on 23 November 2017
30 Nov 2017 PSC07 Cessation of Michael Hall as a person with significant control on 23 November 2017
30 Nov 2017 AP01 Appointment of Henry Terance Mcalea as a director on 23 November 2017
30 Nov 2017 AP01 Appointment of Victoria Anne Bowen as a director on 23 November 2017
30 Nov 2017 AP01 Appointment of Cheryl Dorothy Wood as a director on 23 November 2017
30 Nov 2017 AP01 Appointment of Nicole Catherine Woodside as a director on 23 November 2017
27 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-24
08 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
01 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted