NMS INFRASTRUCTURE LIMITED

05824277
TOWER HOUSE PARKSTONE ROAD POOLE DORSET BH15 2JH

Documents

Documents
Date Category Description Pages
10 Jun 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
23 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2023 accounts Annual Accounts 29 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 25 Buy now
14 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 accounts Annual Accounts 21 Buy now
19 Apr 2021 officers Change of particulars for director (Ms Natasha Chiumya) 2 Buy now
08 Apr 2021 officers Appointment of director (Mrs Tracey Munemo) 2 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2020 accounts Annual Accounts 25 Buy now
30 Jun 2020 officers Appointment of director (Mr Matthew Jordan) 2 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2019 accounts Annual Accounts 24 Buy now
04 Apr 2019 officers Appointment of director (Ms Natasha Chiumya) 2 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 30 Buy now
25 Jul 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2017 accounts Annual Accounts 30 Buy now
19 Apr 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2016 accounts Annual Accounts 23 Buy now
25 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Dec 2015 annual-return Annual Return 6 Buy now
17 Feb 2015 accounts Annual Accounts 6 Buy now
10 Dec 2014 annual-return Annual Return 6 Buy now
05 Feb 2014 officers Change of particulars for director (Mr Frederik Louis Tsun Meng Hsu) 2 Buy now
05 Feb 2014 officers Change of particulars for director (Mr Andrew Louis Oliver) 2 Buy now
30 Jan 2014 accounts Annual Accounts 4 Buy now
13 Jan 2014 annual-return Annual Return 6 Buy now
13 Jan 2014 officers Change of particulars for director (Mr Adam George Roland Hatfield) 2 Buy now
15 Mar 2013 officers Appointment of director (Mr Adam George Roland Hatfield) 2 Buy now
04 Feb 2013 accounts Annual Accounts 4 Buy now
12 Jan 2013 mortgage Particulars of a mortgage or charge 9 Buy now
27 Dec 2012 annual-return Annual Return 5 Buy now
09 Jan 2012 accounts Annual Accounts 4 Buy now
15 Dec 2011 annual-return Annual Return 5 Buy now
24 Nov 2010 annual-return Annual Return 5 Buy now
08 Oct 2010 accounts Annual Accounts 4 Buy now
03 Feb 2010 accounts Annual Accounts 4 Buy now
23 Nov 2009 annual-return Annual Return 5 Buy now
23 Nov 2009 officers Change of particulars for director (Mr Frederik Louis Tsun Meng Hsu) 2 Buy now
30 Sep 2009 officers Director appointed frederik hsu 2 Buy now
08 Feb 2009 accounts Annual Accounts 4 Buy now
16 Dec 2008 officers Appointment terminated director and secretary nicholas oliver 1 Buy now
15 Dec 2008 annual-return Return made up to 23/11/08; full list of members 4 Buy now
21 Jul 2008 officers Appointment terminate, secretary @ukplc client secretary LIMITED logged form 1 Buy now
21 Jul 2008 officers Secretary appointed nicholas danolds oliver 1 Buy now
15 Jul 2008 accounts Annual Accounts 8 Buy now
20 Jun 2008 accounts Accounting reference date shortened from 31/05/2009 to 30/04/2009 1 Buy now
20 May 2008 incorporation Memorandum Articles 31 Buy now
10 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
31 Mar 2008 officers Director's change of particulars / nicholas oliver / 09/11/2007 1 Buy now
13 Mar 2008 address Registered office changed on 13/03/2008 from unit 8, eckland lodge business park, desborough road market harborough leicestershire l!16 8HB 1 Buy now
28 Jan 2008 officers Director's particulars changed 1 Buy now
03 Jan 2008 capital Ad 23/11/07--------- £ si 99@1 6 Buy now
03 Jan 2008 annual-return Return made up to 23/11/07; full list of members 6 Buy now
23 Aug 2007 annual-return Return made up to 22/05/07; full list of members 2 Buy now
23 Aug 2007 officers Director's particulars changed 1 Buy now
23 Aug 2007 officers Director's particulars changed 1 Buy now
26 Sep 2006 officers New director appointed 2 Buy now
01 Aug 2006 officers New director appointed 3 Buy now
13 Jul 2006 officers Secretary resigned 1 Buy now
13 Jul 2006 officers Director resigned 1 Buy now
06 Jul 2006 officers New director appointed 1 Buy now
22 May 2006 incorporation Incorporation Company 13 Buy now