NDM SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

22/01/2522 January 2025 Cessation of Sally Patricia Marles as a person with significant control on 2024-11-21

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/11/2312 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/11/2121 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/11/1416 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/11/1317 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/12/114 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/01/114 January 2011 Annual return made up to 8 November 2010 with full list of shareholders

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 39 DENGAINE CLOSE PAPWORTH EVERARD CAMBRIDGE CB3 8UH UNITED KINGDOM

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SALLY PATRICIA MARLES / 08/11/2009

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 39 DENGAINE CLOSE PAPWORTH EVERARD CAMBRIDGESHIRE CB23 3UH

View Document

22/12/0922 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN DAVID MARLES / 08/11/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN DAVID MARLES / 08/11/2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/09 FROM: GISTERED OFFICE CHANGED ON 19/01/2009 FROM 39 DENGAINE CLOSE PAPWORTH EVERARD CAMBRIDGE CAMBS CB3 8UH

View Document

19/01/0919 January 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/11/0719 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

27/11/0627 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: G OFFICE CHANGED 20/11/06 39 DENGAINE CLOSE PAPWORTH EVERARD CAMBRIDGE CAMBRIDGESHIRE CB3 8UH

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: G OFFICE CHANGED 06/11/06 16 IVY HOUSE ROAD WHITSTABLE KENT CT5 1PL

View Document

07/04/067 April 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 28/02/07

View Document

08/11/058 November 2005 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