NSM (SIDCUP) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-21 with updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/08/2021 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

25/07/1925 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

06/08/186 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/10/1712 October 2017 31/05/17 UNAUDITED ABRIDGED

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / STEPHANE EMMANUEL FREDERIC VANDER ELST / 08/02/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/08/1520 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/08/1418 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/09/1318 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 30/05/13 STATEMENT OF CAPITAL GBP 103

View Document

14/08/1314 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL FOURNARIS

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOURNARIS

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NG

View Document

11/01/1111 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE EMMANUEL FREDERIC VANDER ELST / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW FOURNARIS / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

06/07/096 July 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

09/07/089 July 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

07/12/027 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: GKP HOUSE SPRING VILLA PARK EDGWARE MIDDLESEX HA8 7XT

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/05/99

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 NEW SECRETARY APPOINTED

View Document

12/12/9712 December 1997 SECRETARY RESIGNED

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 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