NSM MANAGEMENT CONSULTANCY LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

10/02/2510 February 2025 Memorandum and Articles of Association

View Document

10/02/2510 February 2025 Change of share class name or designation

View Document

10/02/2510 February 2025 Resolutions

View Document

05/02/255 February 2025 Cessation of James Sampson as a person with significant control on 2024-03-31

View Document

05/02/255 February 2025 Cessation of Neil Sampson as a person with significant control on 2024-03-31

View Document

05/02/255 February 2025 Notification of a person with significant control statement

View Document

05/02/255 February 2025 Cessation of Barbara Sampson as a person with significant control on 2024-03-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/06/2412 June 2024 Current accounting period extended from 2024-07-23 to 2024-07-31

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-07-23

View Document

24/04/2424 April 2024 Previous accounting period shortened from 2023-07-24 to 2023-07-23

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

23/07/2323 July 2023 Annual accounts for year ending 23 Jul 2023

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-03-21 with updates

View Document

24/04/2324 April 2023 Previous accounting period shortened from 2022-07-25 to 2022-07-24

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Previous accounting period shortened from 2021-07-26 to 2021-07-25

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2020-07-31

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

21/07/2121 July 2021 Director's details changed for Mr Neil Sampson on 2021-07-21

View Document

03/08/203 August 2020 COMPANY NAME CHANGED NSM PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 03/08/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

17/04/2017 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 PREVSHO FROM 28/07/2018 TO 27/07/2018

View Document

25/10/1825 October 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA SAMPSON

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SAMPSON

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL SAMPSON / 01/02/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 PREVSHO FROM 29/07/2017 TO 28/07/2017

View Document

27/04/1827 April 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL SAMPSON

View Document

28/04/1728 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

21/06/1621 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

23/07/1423 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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