NSM ASSETS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

19/06/2419 June 2024 Change of details for Mr Neil Brian Shakespeare as a person with significant control on 2024-06-10

View Document

19/06/2419 June 2024 Termination of appointment of Stephen Thomas Middleton as a director on 2024-06-10

View Document

19/06/2419 June 2024 Cessation of Stephen Thomas Middleton as a person with significant control on 2024-06-10

View Document

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

View Accounts

08/02/248 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

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

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

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

View Accounts

24/01/2124 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

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

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

15/01/2015 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 91 HALTWHISTLE ROAD SOUTH WOODHAM FERRERS ESSEX CM3 5ZA UNITED KINGDOM

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

15/01/1615 January 2016 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