NMS PORTFOLIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

20/09/2220 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM EVENTS HOUSE UNIT 2 426 DRUMOYNE ROAD GLASGOW

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES WATT / 09/10/2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BLUE / 09/10/2014

View Document

22/10/1422 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CAMERON MACDONALD / 09/10/2014

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR JOHN ANDREW WILSON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/11/127 November 2012 31/12/11 STATEMENT OF CAPITAL GBP 46000

View Document

07/11/127 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR DAVID CAMERON MACDONALD

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/11/1019 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 31/12/09 STATEMENT OF CAPITAL GBP 21567

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0927 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM EVENTS HOUSE 426 DRUMOYNE ROAD UNIT 1C GLASGOW G51 4DA

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES WATT / 09/10/2009

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BLUE / 09/10/2009

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR SCOTT MERSEY

View Document

21/11/0821 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 9 FAIRLEY STREET GLASGOW G51 2SN

View Document

07/01/087 January 2008 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 PARTIC OF MORT/CHARGE *****

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 PARTIC OF MORT/CHARGE *****

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

29/10/0529 October 2005 DEC MORT/CHARGE *****

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/09/044 September 2004 PARTIC OF MORT/CHARGE *****

View Document

27/07/0427 July 2004 PARTIC OF MORT/CHARGE *****

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 COMPANY NAME CHANGED CHAFING DISH FUEL COMPANY LIMITE D CERTIFICATE ISSUED ON 23/03/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/06/039 June 2003 COMPANY NAME CHANGED WATER AT HOME LIMITED CERTIFICATE ISSUED ON 09/06/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

28/10/0028 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 PARTIC OF MORT/CHARGE *****

View Document

18/08/9718 August 1997 COMPANY NAME CHANGED THE WATERBOYS LIMITED CERTIFICATE ISSUED ON 19/08/97

View Document

21/07/9721 July 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

09/10/969 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information