Advanced company searchLink opens in new window

NSM SPECIAL PRODUCTS UK LIMITED

Company number 02582957

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
13 Dec 2023 PSC02 Notification of Endofbar Llp as a person with significant control on 28 September 2023
13 Dec 2023 PSC07 Cessation of Nsm Holdings Limited as a person with significant control on 28 September 2023
27 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
10 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
21 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
02 Jan 2018 AD01 Registered office address changed from Unit 91 Haltwhistle Road Western Ind Estate South Woodham Ferrers Essex. CM3 5ZA to 87 Haltwhistle Road South Woodham Ferrers Essex CM3 5ZA on 2 January 2018
06 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AP01 Appointment of Harvey Malcolm Richard Claydon as a director on 1 April 2016
11 Mar 2016 AR01 Annual return made up to 15 February 2016
Statement of capital on 2016-03-11
  • GBP 100
26 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Apr 2015 SH10 Particulars of variation of rights attached to shares
13 Apr 2015 SH08 Change of share class name or designation