Advanced company searchLink opens in new window

NIGHTINGALE IT LTD

Company number 09706174

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)
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2024 DS01 Application to strike the company off the register
19 Nov 2023 AA Unaudited abridged accounts made up to 31 July 2023
26 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
13 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
17 Feb 2023 CH01 Director's details changed for Mr Jeremy Matthew Pope on 17 February 2023
17 Feb 2023 PSC04 Change of details for Mr Jeremy Matthew Pope as a person with significant control on 17 February 2023
27 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
30 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
27 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
30 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
13 Mar 2020 AA Unaudited abridged accounts made up to 31 July 2019
26 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
26 Jul 2019 PSC04 Change of details for Mr Jeremy Matthew Pope as a person with significant control on 15 July 2019
26 Jul 2019 CH01 Director's details changed for Mr Jeremy Matthew Pope on 15 July 2019
24 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
25 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
25 Jul 2018 AD01 Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 25 July 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Nov 2016 CH01 Director's details changed for Mr Jeremy Matthew Pope on 15 November 2016
15 Nov 2016 AD01 Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 15 November 2016
12 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates