- Company Overview for NITSHILL MEDICAL SERVICES LTD (10305127)
- Filing history for NITSHILL MEDICAL SERVICES LTD (10305127)
- People for NITSHILL MEDICAL SERVICES LTD (10305127)
- More for NITSHILL MEDICAL SERVICES LTD (10305127)
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
|
|
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
|