NWM SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

01/04/211 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

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

View Accounts

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DEREK WILLIAMS / 05/03/2021

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

05/01/205 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/05/1828 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061678880001

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

07/02/187 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/03/2017

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 CESSATION OF GRAHAM DEREK WILLIAMS AS A PSC

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLBOROUGH STERLING INVESTMENT GROUP LIMITED

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/05/169 May 2016 ADOPT ARTICLES 30/03/2016

View Document

22/04/1622 April 2016 SECRETARY APPOINTED PAULA MICHELLE WILLIAMS

View Document

22/04/1622 April 2016 SUB-DIVISION 30/03/16

View Document

22/04/1622 April 2016 ARTICLES OF ASSOCIATION

View Document

05/04/165 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/03/1523 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN KEEGAN

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/04/148 April 2014 CHANGE PERSON AS SECRETARY

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM IAN CRACKNELL / 16/12/2013

View Document

08/04/148 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA WILLIAMS

View Document

04/01/144 January 2014 DIRECTOR APPOINTED KEVIN JAMES KEEGAN

View Document

04/01/144 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CRACKNELL

View Document

29/08/1329 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/03/1322 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

16/08/1116 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR GRAHAM DEREK WILLIAMS

View Document

21/03/1121 March 2011 19/03/11 NO CHANGES

View Document

13/12/1013 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

15/12/0915 December 2009 SECTION 519 CA 2006

View Document

14/11/0914 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM WILLIAMS

View Document

26/03/0926 March 2009 RETURN MADE UP TO 19/03/09; NO CHANGE OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CRACKNELL / 05/03/2009

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED MR GRAHAM IAN CRACKNELL

View Document

25/03/0825 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM MILBURN COURT MILBURN ROAD BOURNEMOUTH DORSET BH4 9HJ

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: NW HOUSE, MILBURN ROAD BOURNEMOUTH DORSET BH4 9HJ

View Document

19/03/0719 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