NAMS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Micro company accounts made up to 2024-10-31 |
| 30/07/2530 July 2025 | Previous accounting period shortened from 2024-10-30 to 2024-10-29 |
| 03/02/253 February 2025 | Confirmation statement made on 2025-01-11 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/07/2431 July 2024 | Previous accounting period shortened from 2023-10-31 to 2023-10-30 |
| 24/01/2424 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 30/05/2330 May 2023 | Registered office address changed from Unit 7 Mersey House Speke Road Liverpool L19 2PH England to 2 Winslow Place Churchdown Gloucester GL3 2AX on 2023-05-30 |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-11 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 15/11/1915 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
| 14/10/1914 October 2019 | DIRECTOR APPOINTED MRS MOUNIKA AYULURI |
| 25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
| 25/07/1925 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH KUMAR REDDY BILLPELLI / 18/07/2019 |
| 24/07/1924 July 2019 | PSC'S CHANGE OF PARTICULARS / MR NARESH KUMAR REDDY BILLPELLI / 18/07/2019 |
| 19/07/1919 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARESH KUMAR REDDY BILLPELLI |
| 19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
| 18/07/1918 July 2019 | APPOINTMENT TERMINATED, DIRECTOR MOUNIKA AYULURI |
| 18/07/1918 July 2019 | CESSATION OF MOUNIKA AYULURI AS A PSC |
| 18/07/1918 July 2019 | DIRECTOR APPOINTED MR NARESH KUMAR REDDY BILLPELLI |
| 18/07/1918 July 2019 | APPOINTMENT TERMINATED, SECRETARY MOUNIKA AYULURI |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
| 16/07/1816 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
| 09/08/179 August 2017 | REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 178 KEMPTON ROAD LONDON E6 2NE |
| 15/01/1715 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/10/1531 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
| 26/07/1526 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
| 07/11/147 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 02/11/132 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 20/10/1320 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
| 28/07/1328 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
| 11/11/1211 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
| 11/11/1211 November 2012 | REGISTERED OFFICE CHANGED ON 11/11/2012 FROM 52 ST OLAVES ROAD LONDON E6 2PA UNITED KINGDOM |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 10/07/1210 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
| 06/11/116 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
| 18/10/1018 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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