NSM ASSETS LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/03/2525 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with updates |
| 19/12/2419 December 2024 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
| 19/06/2419 June 2024 | Change of details for Mr Neil Brian Shakespeare as a person with significant control on 2024-06-10 |
| 19/06/2419 June 2024 | Termination of appointment of Stephen Thomas Middleton as a director on 2024-06-10 |
| 19/06/2419 June 2024 | Cessation of Stephen Thomas Middleton as a person with significant control on 2024-06-10 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/02/248 February 2024 | Total exemption full accounts made up to 2023-03-31 |
| 17/01/2417 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
| 28/12/2328 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/03/2323 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/03/221 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 28/01/2228 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/01/2124 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
| 15/01/2015 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 30/12/1930 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/03/1816 March 2018 | REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 91 HALTWHISTLE ROAD SOUTH WOODHAM FERRERS ESSEX CM3 5ZA UNITED KINGDOM |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
| 06/11/176 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 25/09/1725 September 2017 | PREVEXT FROM 31/01/2017 TO 31/03/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
| 15/01/1615 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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