NLM CONSULTING LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

03/04/243 April 2024 Change of details for Mr Neil George Moore as a person with significant control on 2024-04-01

View Document

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

View Accounts

21/02/2421 February 2024 Registered office address changed from The Gables 157B Denby Lane Upper Denby Huddersfield West Yorkshire HD8 8UN to Unit 1B Wakefield Road Denby Dale Huddersfield HD8 8QH on 2024-02-21

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

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

View Accounts

24/12/2124 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

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 01/03/17 STATEMENT OF CAPITAL GBP 3

View Document

13/06/1713 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

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

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

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

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/08/1317 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

31/08/1131 August 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 DISS40 (DISS40(SOAD))

View Document

25/09/1025 September 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

16/07/0916 July 2009 RETURN MADE UP TO 19/04/09; NO CHANGE OF MEMBERS

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: THE GABLES 157B DENBY LANE UPPER DENBY HUDDERSFIELD WEST YORKSHIRE HD8 8UN

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: THE GABLES 157B DENBY LANE UPPER DENBY HUDDERSFIELD WEST YORKSHIRE HD8 8UN

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 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