N M SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/06/205 June 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/08/1916 August 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/10/184 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

11/12/1711 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

27/05/1527 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 5 KINGFISHER DRIVE SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5TG

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, SECRETARY STEPHANIE VOSS

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE VOSS

View Document

29/05/1429 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALAN MORTON / 12/12/2013

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 59 FOLLY LANE, SHAW MELKSHAM WILTSHIRE SN12 8HB

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

12/06/1312 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

02/10/122 October 2012 SECRETARY APPOINTED MISS STEPHANIE JANE VOSS

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR JESSICA MORTON

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY JESSICA MORTON

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MISS STEPHANIE JANE VOSS

View Document

06/07/126 July 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

15/05/1115 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

29/06/1029 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA LOUISE MORTON / 01/10/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALAN MORTON / 01/10/2009

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

31/05/0931 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

27/05/0827 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JESSICA MOORE / 23/05/2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: MINSTER HOUSE 59 FOLLY LANE SHAW MELKSHAM WILTSHIRE BA15 1NN

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

04/11/044 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: 2 TORY BRADFORD ON AVON WILTSHIRE BA15 1NN

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

19/12/0019 December 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 05/04/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/11/9718 November 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/04/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 ALTER MEM AND ARTS 28/06/96

View Document

17/07/9617 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 NEW SECRETARY APPOINTED

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 REGISTERED OFFICE CHANGED ON 15/05/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

15/05/9615 May 1996 SECRETARY RESIGNED

View Document

01/05/961 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company