NMS ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewAccounts for a small company made up to 2025-03-31

View Document

11/06/2511 June 2025 NewConfirmation statement made on 2025-05-30 with updates

View Document

05/05/255 May 2025 Appointment of Mr Robert Mathie as a secretary on 2024-11-22

View Document

05/05/255 May 2025 Appointment of Mr Joshua Saha as a director on 2025-04-25

View Document

05/05/255 May 2025 Appointment of Mrs Nicola Jane Mckenzie as a director on 2025-04-01

View Document

03/04/253 April 2025 Termination of appointment of Janet Mary Stevenson as a director on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/11/245 November 2024 Appointment of Dr Hermione Anne Phoebe Cockburn as a director on 2024-10-02

View Document

10/10/2410 October 2024 Termination of appointment of Adam Robert Bruce as a director on 2024-09-30

View Document

04/09/244 September 2024 Termination of appointment of Andrew Peter Williamson as a secretary on 2024-08-31

View Document

26/06/2426 June 2024 Second filing for the appointment of Bridget Mary Mcconnell as a director

View Document

18/06/2418 June 2024 Accounts for a small company made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

29/04/2429 April 2024 Termination of appointment of Stephen Thomas Whitelaw as a director on 2024-04-10

View Document

09/04/249 April 2024 Appointment of Dr Bridget Mary Mcconnell as a director on 2023-03-17

View Document

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

View Accounts

02/02/242 February 2024 Second filing for the appointment of Christopher Breward as a director

View Document

12/06/2312 June 2023 Accounts for a small company made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

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

View Accounts

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

View Accounts

20/07/2120 July 2021 Accounts for a small company made up to 2021-03-31

View Document

24/06/2124 June 2021 Termination of appointment of Robert Gordon Drummond as a director on 2021-06-18

View Document

24/06/2124 June 2021 Appointment of Ms Motaram Mimi Brophy as a director on 2021-03-26

View Document

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

View Accounts

14/12/2014 December 2020 Appointment of Mr Christopher Breward as a director on 2020-10-23

View Document

14/12/2014 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR CHRISTOPHER BREWARD

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON RINTOUL

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

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

View Accounts

15/07/1915 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

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

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MRS JANET MARY STEVENSON

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRUCE MINTO

View Document

28/08/1828 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR KEITH PENTLAND

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR ADAM ROBERT BRUCE

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SPILSBURY

View Document

31/07/1731 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MRS AILEEN MARGARET LAMB

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE WILSON

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

01/09/161 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

18/04/1618 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

18/04/1618 April 2016 ADOPT ARTICLES 01/04/2016

View Document

03/02/163 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

10/12/1510 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

30/03/1530 March 2015 REDUCE ISSUED CAPITAL 27/03/2015

View Document

30/03/1530 March 2015 SOLVENCY STATEMENT DATED 25/03/15

View Document

30/03/1530 March 2015 30/03/15 STATEMENT OF CAPITAL GBP 200000

View Document

30/03/1530 March 2015 STATEMENT BY DIRECTORS

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR STEPHEN WHITELAW

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE EDWARDS

View Document

23/02/1523 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MRS JULIE WILSON

View Document

14/10/1414 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MRS JULIE WILSON

View Document

06/02/146 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIRWAN

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR DAVID SPILSBURY

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW PATIENCE

View Document

21/02/1321 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANGUS GROSSART

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR BRUCE WATSON MINTO

View Document

24/02/1224 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

25/11/1125 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/02/1121 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PATIENCE / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GORDON RINTOUL / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON DRUMMOND / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LOWDEN EDWARDS / 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RALPH KIRWAN / 19/02/2010

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM ROYAL MUSEUM OF SCOTLAND CHAMBERS STREET EDINBURGH EH1 1JF

View Document

23/02/0923 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / GORDON RINTOUL / 01/11/2007

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 NC INC ALREADY ADJUSTED 18/03/04

View Document

30/03/0430 March 2004 £ NC 100/1000000 18/0

View Document

05/02/045 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/02/9820 February 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

06/02/986 February 1998 NEW SECRETARY APPOINTED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 SECRETARY RESIGNED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

20/03/9720 March 1997 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

14/03/9714 March 1997 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 REGISTERED OFFICE CHANGED ON 14/03/97 FROM: LEVEL 2, SALTIRE COURT, 20 CASTLE TERRACE EDINBURGH EH1 2ET

View Document

14/03/9714 March 1997 SECRETARY RESIGNED

View Document

14/03/9714 March 1997 ADOPT MEM AND ARTS 12/03/97

View Document

14/03/9714 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9727 January 1997 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