NAMOS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Second filing of Confirmation Statement dated 2023-07-16

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

28/03/2328 March 2023 Court order

View Document

06/01/236 January 2023

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

20/08/2020 August 2020 CESSATION OF CHRISTOPHER MASON AS A PSC

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ELTHAM / 29/05/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE MASON / 29/05/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MASON / 29/05/2020

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAMOS SOLUTIONS HOLDINGS LIMITED

View Document

21/07/2021 July 2020 ARTICLES OF ASSOCIATION

View Document

21/07/2021 July 2020 ADOPT ARTICLES 09/06/2020

View Document

05/06/205 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM OFFICE SUITE 2.18-20 ST CLEMENTS HOUSE 27 CLEMENTS LANE LONDON EC4N 7AE UNITED KINGDOM

View Document

11/03/2011 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/11/1924 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ELTHAM / 22/11/2019

View Document

24/11/1924 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ELTHAM / 22/11/2019

View Document

24/11/1924 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MASON / 22/11/2019

View Document

24/11/1924 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE MASON / 22/11/2019

View Document

07/11/197 November 2019 SUB-DIVISION 11/10/19

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081435370001

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ELTHAM / 25/07/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MASON / 25/07/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE MASON / 25/07/2018

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MASON / 25/07/2018

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIS

View Document

10/07/1810 July 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2RE UNITED KINGDOM

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRYAN DAVIS / 14/05/2018

View Document

04/12/174 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 6 HAYS LANE LONDON SE1 2HB

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/03/161 March 2016 DIRECTOR APPOINTED RICHARD JAMES ELTHAM

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/09/157 September 2015 DIRECTOR APPOINTED STEPHEN BRYAN DAVIS

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRYAN DAVIS / 07/09/2015

View Document

20/08/1520 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 24 BEATRICE ROAD OXTED SURREY RH8 0PZ

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MASON / 05/05/2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE MASON / 05/05/2015

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

13/04/1313 April 2013 REGISTERED OFFICE CHANGED ON 13/04/2013 FROM FLAT 1 18A STATION ROAD WEST OXTED SURREY RH8 9EP ENGLAND

View Document

16/07/1216 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AACE TARGET LIMITED


  • 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