NSM SOLUTIONS LTD

Company Documents

DateDescription
01/05/251 May 2025 Registered office address changed from Suite 20, Peel House 30 the Downs Altrincham Cheshire WA14 2PX England to Devonshire House Mayfair Place Mayfair London W1J 8AJ on 2025-05-01

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

12/10/2212 October 2022 Termination of appointment of Sean Joseph Steadman as a director on 2022-10-12

View Document

12/10/2212 October 2022 Registered office address changed from 3 Louisa Mews Denton Manchester M34 2EF England to Suite 20, Peel House 30 the Downs Altrincham Cheshire WA14 2PX on 2022-10-12

View Document

12/10/2212 October 2022 Cessation of Sean Joseph Steadman as a person with significant control on 2022-10-12

View Document

12/10/2212 October 2022 Appointment of Mr Samuel Priestley as a director on 2022-10-12

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

12/10/2212 October 2022 Notification of Samuel Priestley as a person with significant control on 2022-10-12

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/07/2014 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

02/07/192 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

06/07/186 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 3 3 LOUISA MEWS WINDMILL LANE DENTON, MANCHESTER M34 2EF ENGLAND

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 19 LEECH BROOK AVENUE MANCHESTER M34 5JT UNITED KINGDOM

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1618 October 2016 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