NH MANAGEMENT SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Registered office address changed from Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH England to C/O Cbhc Ltd, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH on 2024-01-23

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

18/01/2418 January 2024 Registered office address changed from The Hamilton Centre Suite 3, First Floor Rodney Way Chemlsford Essex CM1 3BY United Kingdom to Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH on 2024-01-18

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Cessation of Natalie Hull as a person with significant control on 2023-01-01

View Document

30/01/2330 January 2023 Termination of appointment of Natalie Hull as a director on 2023-01-22

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 105 LONDON ROAD TARPOTS CORNER BENFLEET ESSEX SS7 5TG ENGLAND

View Document

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CESSATION OF STUART HULL AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 05/11/18 STATEMENT OF CAPITAL GBP 150

View Document

30/11/1830 November 2018 ADOPT ARTICLES 05/11/2018

View Document

30/11/1830 November 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART HULL

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM, 8-15 ROSEBERRY WALK CHURCH ROAD, BENFLEET, ESSEX, SS7 4EW

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROGER HULL / 08/12/2014

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR JONATHAN ROGER HULL

View Document

25/02/1425 February 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA RAGHAVAN / 28/11/2013

View Document

27/02/1327 February 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE HULL / 09/12/2011

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA RAGHAVAN / 09/12/2011

View Document

26/02/1326 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MS ELAINE FRANCES HULL / 09/12/2011

View Document

09/11/129 November 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/05/1231 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM, THE MALTHOUSE OLD BEXLEY BUSINESS PARK, 19 BOURNE ROAD, BEXLEY, KENT, DA5 1LR

View Document

29/12/1129 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HULL / 16/01/2010

View Document

20/12/1020 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HULL / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE HULL / 06/01/2010

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ELAINE FRANCES HULL / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM, KENT HOUSE OLD BEXLEY BUSINESS PARK, 19 BOURNE ROAD, BEXLEY, DA5 1LR, UK

View Document

08/12/088 December 2008 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