NME PROJECT MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

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

View Accounts

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

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

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/08/2329 August 2023 Appointment of Mrs Kelly Marie Kelman as a director on 2023-08-23

View Document

29/08/2329 August 2023 Appointment of Mr Ross Warwick Eaton as a director on 2023-08-23

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

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

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

02/12/202 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / JULIE MARIE EATON / 01/01/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE EATON / 01/01/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARK EATON / 01/01/2020

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / NIGEL MARK EATON / 01/01/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/11/1921 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

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

View Accounts

09/11/189 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE EATON / 05/03/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARK EATON / 05/03/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

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

View Accounts

15/11/1715 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

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

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/03/1624 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/03/1526 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY JULIE EATON

View Document

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

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/03/1418 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

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

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/03/1320 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

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

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/03/1216 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/04/115 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE MARIE EATON / 01/10/2009

View Document

15/03/1015 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE EATON / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARK EATON / 01/10/2009

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 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