NIGHTINGALE SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 05853926 |
Category | Private Limited Company |
Incorporated | 21 Jun 2006 |
Age | 18 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
NIGHTINGALE SYSTEMS LIMITED is an active private limited company with number 05853926. It was incorporated 18 years, 1 month, 12 days ago, on 21 June 2006. The company address is 1, Oldgate Gardens 1, Oldgate Gardens, Hilsea, PO2 0UJ, Hampshire.
Company Fillings
Confirmation statement with updates
Date: 21 Jun 2024
Action Date: 19 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-19
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Termination secretary company with name termination date
Date: 21 Mar 2024
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Michelle Nightingale
Termination date: 2023-06-20
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Nightingale
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Change person secretary company with change date
Date: 24 Jun 2015
Action Date: 21 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-06-21
Officer name: Claire Michelle Nightingale
Documents
Change person director company with change date
Date: 24 Jun 2015
Action Date: 21 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-21
Officer name: Andrew Nightingale
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-24
Old address: 1, Oldgate Gardens Gatecombe Park Hilsea Hampshire PO2 0UJ
New address: 1, Oldgate Gardens Gatcombe Park Hilsea Hampshire PO2 0UJ
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change person secretary company with change date
Date: 04 Jul 2012
Action Date: 30 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-30
Officer name: Claire Michelle Hill
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 04 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Some Companies
3RD FLOOR,LONDON,EC1Y 4YX
Number: | 06685284 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11822715 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WOOD STREET,BOLTON,BL1 1DY
Number: | 08415822 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09493410 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNITS 1-2,INVERNESS,IV1 1UF
Number: | SC202499 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 FERN AVENUE,GLASGOW,G64 1TE
Number: | SC577841 |
Status: | ACTIVE |
Category: | Private Limited Company |