NAMS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Micro company accounts made up to 2024-10-31

View Document

30/07/2530 July 2025 Previous accounting period shortened from 2024-10-30 to 2024-10-29

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

30/05/2330 May 2023 Registered office address changed from Unit 7 Mersey House Speke Road Liverpool L19 2PH England to 2 Winslow Place Churchdown Gloucester GL3 2AX on 2023-05-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MRS MOUNIKA AYULURI

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH KUMAR REDDY BILLPELLI / 18/07/2019

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR NARESH KUMAR REDDY BILLPELLI / 18/07/2019

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARESH KUMAR REDDY BILLPELLI

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR MOUNIKA AYULURI

View Document

18/07/1918 July 2019 CESSATION OF MOUNIKA AYULURI AS A PSC

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR NARESH KUMAR REDDY BILLPELLI

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, SECRETARY MOUNIKA AYULURI

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

16/07/1816 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 178 KEMPTON ROAD LONDON E6 2NE

View Document

15/01/1715 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/10/1531 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

26/07/1526 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

07/11/147 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/11/132 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/10/1320 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

28/07/1328 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

11/11/1211 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

11/11/1211 November 2012 REGISTERED OFFICE CHANGED ON 11/11/2012 FROM 52 ST OLAVES ROAD LONDON E6 2PA UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

06/11/116 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

18/10/1018 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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