NBM TECHNOLOGY 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
12/09/2512 September 2025 NewDirector's details changed for Mr Daniel John Kindell on 2001-05-01

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/09/1923 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/09/1810 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/10/172 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

31/10/1631 October 2016 COMPANY NAME CHANGED NBM DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 31/10/16

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL DONALDSON

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN DONALDSON

View Document

31/05/1631 May 2016 29/04/16 STATEMENT OF CAPITAL GBP 111

View Document

31/05/1631 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1610 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/157 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

04/08/154 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

25/07/1425 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

13/11/1313 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM UNIT 3 KINGS PARK PRIMROSE HILL KINGS LANGLEY HERTS WD4 8ST

View Document

19/08/1319 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOREN CAROLINE KINDELL / 01/08/2012

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KINDELL / 01/08/2012

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL KINDELL / 01/01/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KINDELL / 01/01/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOREN CAROLINE KINDELL / 01/01/2013

View Document

06/01/136 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

10/08/1210 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

02/08/112 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN DONALDSON / 16/08/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CLAIRE DONALDSON / 16/08/2010

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CLAIRE DONALDSON / 24/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOREN CAROLINE KINDELL / 24/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KINDELL / 24/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN DONALDSON / 24/07/2010

View Document

17/03/1017 March 2010 01/03/10 STATEMENT OF CAPITAL GBP 162

View Document

14/09/0914 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOREN BOOST / 20/05/2009

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL KINDELL / 01/11/2007

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 £ SR 60@1 01/07/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 £ IC 280/220 01/07/06 £ SR 60@1=60

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/08/054 August 2005 £ IC 400/280 01/07/05 £ SR 120@1=120

View Document

18/08/0418 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/09/0310 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/08/945 August 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

02/08/932 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/932 August 1993 RETURN MADE UP TO 24/07/93; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

10/08/9210 August 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

30/01/9230 January 1992 S386 DISP APP AUDS 24/01/92

View Document

02/09/912 September 1991 RETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

01/08/901 August 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 REGISTERED OFFICE CHANGED ON 16/07/90 FROM: 96 FIELD END ROAD EASTCOTE PINNER MIDDX HA5 1RL

View Document

16/07/9016 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9012 June 1990 DIRECTOR RESIGNED

View Document

03/01/903 January 1990 NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 WD 10/05/88 AD 21/04/88--------- £ SI 1@1=1 £ IC 2/3

View Document

10/05/8810 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

29/04/8829 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/8821 April 1988 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