Advanced company searchLink opens in new window

NMD SOLUTIONS LIMITED

Company number 05422987

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)
10 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with updates
12 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
12 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
14 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
11 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
07 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
13 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
16 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
08 Jun 2020 PSC05 Change of details for Tdnt Holdings Limited as a person with significant control on 8 June 2020
08 Jun 2020 AD01 Registered office address changed from Wentworth Cottage Church Lane Himbleton Droitwich Worcestershire WR9 7LG to Charlton Meadow Charlton Hartlebury Worcestershire DY11 7YE on 8 June 2020
08 Jun 2020 CH01 Director's details changed for Ms Nathalie Michelle Doyle on 8 June 2020
23 Apr 2020 PSC02 Notification of Tdnt Holdings Limited as a person with significant control on 30 September 2018
23 Apr 2020 PSC07 Cessation of Nathalie Michelle Doyle as a person with significant control on 30 September 2018
23 Apr 2020 PSC07 Cessation of Dean Cooper as a person with significant control on 5 September 2018
23 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
01 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
11 Oct 2018 TM01 Termination of appointment of Dean Cooper as a director on 5 September 2018
11 Oct 2018 TM02 Termination of appointment of Dean Cooper as a secretary on 5 September 2018
19 Sep 2018 SH06 Cancellation of shares. Statement of capital on 5 September 2018
  • GBP 2
19 Sep 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Sep 2018 SH03 Purchase of own shares.
12 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
02 Nov 2017 AA Total exemption full accounts made up to 30 April 2017