NMS INFRASTRUCTURE LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Current accounting period extended from 2024-10-27 to 2025-04-27

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

30/10/2430 October 2024 Full accounts made up to 2023-10-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

03/08/233 August 2023 Full accounts made up to 2022-10-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

14/02/2214 February 2022 Satisfaction of charge 1 in full

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

29/07/2129 July 2021 Full accounts made up to 2020-10-31

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR MATTHEW JORDAN

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MS NATASHA CHIUMYA

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

29/10/1829 October 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

25/07/1825 July 2018 PREVSHO FROM 28/10/2017 TO 27/10/2017

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

27/04/1727 April 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

19/04/1719 April 2017 CURREXT FROM 28/04/2017 TO 28/10/2017

View Document

23/01/1723 January 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

25/01/1625 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

01/12/151 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

17/02/1517 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

10/12/1410 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIK LOUIS TSUN MENG HSU / 17/03/2013

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LOUIS OLIVER / 13/12/2013

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GEORGE ROLAND HATFIELD / 11/09/2013

View Document

13/01/1413 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/03/1315 March 2013 DIRECTOR APPOINTED MR ADAM GEORGE ROLAND HATFIELD

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/01/1312 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/12/1227 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/12/1115 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIK LOUIS TSUN MENG HSU / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED FREDERIK HSU

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICHOLAS OLIVER

View Document

15/12/0815 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 SECRETARY APPOINTED NICHOLAS DANOLDS OLIVER

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATE, SECRETARY @UKPLC CLIENT SECRETARY LIMITED LOGGED FORM

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

20/06/0820 June 2008 CURRSHO FROM 31/05/2009 TO 30/04/2009

View Document

20/05/0820 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0810 May 2008 COMPANY NAME CHANGED NMS HOMELAND AND MARITIME SECURITY LTD CERTIFICATE ISSUED ON 13/05/08

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS OLIVER / 09/11/2007

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM UNIT 8, ECKLAND LODGE BUSINESS PARK, DESBOROUGH ROAD MARKET HARBOROUGH LEICESTERSHIRE L!16 8HB

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 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