Advanced company searchLink opens in new window

NSM CONTRACTORS LTD

Company number 11105279

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)
16 Aug 2024 AD02 Register inspection address has been changed to 69 Townsend Road Southall UB1 1HD
16 Aug 2024 AP01 Appointment of Mr Jasbir Singh as a director on 10 August 2024
16 Aug 2024 EH01 Elect to keep the directors' register information on the public register
15 Aug 2024 TM01 Termination of appointment of Inderjit Singh as a director on 1 August 2024
15 Aug 2024 PSC07 Cessation of Inderjit Singh as a person with significant control on 1 August 2024
07 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
31 May 2024 RP05 Registered office address changed to PO Box 4385, 11105279 - Companies House Default Address, Cardiff, CF14 8LH on 31 May 2024
13 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2024 CS01 Confirmation statement made on 10 December 2023 with no updates
10 Jan 2024 AA Micro company accounts made up to 31 December 2022
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2023 AD01 Registered office address changed from 19 Neal Avenue Southall Middlesex UB1 2QR England to 85 First Floor Great Portland Street London W1W 7LT on 7 February 2023
30 Dec 2022 AA Micro company accounts made up to 31 December 2021
16 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
30 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
17 May 2021 AD01 Registered office address changed from Js Gulati & Co. Unit 4, Peter James Business Centre Pump Lane, Hayes, Middlesex UB3 3NT England to 19 Neal Avenue Southall Middlesex UB1 2QR on 17 May 2021
26 Mar 2021 AA Micro company accounts made up to 31 December 2020
05 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 10 December 2019 with no updates
11 Sep 2019 AA Micro company accounts made up to 31 December 2018
16 Jan 2019 CS01 Confirmation statement made on 10 December 2018 with no updates
05 Jan 2018 CH01 Director's details changed for Mr Inderjeet Singh on 5 January 2018