NJM SOLUTIONS LTD

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/202 March 2020 APPLICATION FOR STRIKING-OFF

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

03/03/193 March 2019 APPOINTMENT TERMINATED, SECRETARY MARIA WALSH

View Document

03/03/193 March 2019 REGISTERED OFFICE CHANGED ON 03/03/2019 FROM LATIMER HOUSE 6 EDWARD STREET BIRMINGHAM WEST MIDLANDS B1 2RX ENGLAND

View Document

03/03/193 March 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WALSH

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MISS JACQUELINE MARIA WALSH

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM SECOND FLOOR, REGENT HOUSE RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/03/1618 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/03/1522 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICI REYNOLDS / 11/07/2014

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 30 HIGHFIELDS HAWKESBURY UPTON BADMINTON S. GLOUCS GL9 1BJ

View Document

11/07/1411 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MARIA WALSH / 11/07/2014

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/04/1311 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1228 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

23/02/1123 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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