Advanced company searchLink opens in new window

NM NETWORK SERVICES LIMITED

Company number 14375874

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 Oct 2024 PSC01 Notification of Paula Andrea Blanco as a person with significant control on 25 September 2024
09 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
08 Oct 2024 PSC07 Cessation of Jan Henrik Lutjens as a person with significant control on 3 July 2023
08 Oct 2024 PSC07 Cessation of Sebastien Dominique Pascal Simon as a person with significant control on 3 July 2023
08 Oct 2024 PSC07 Cessation of Joel Despuig Reid as a person with significant control on 25 September 2024
02 Oct 2024 TM01 Termination of appointment of Joel Despuig Reid as a director on 25 September 2024
02 Oct 2024 AP01 Appointment of Mrs Paula Andrea Blanco as a director on 25 September 2024
27 Sep 2024 CS01 Confirmation statement made on 25 September 2024 with no updates
23 Sep 2024 AA01 Previous accounting period extended from 29 September 2023 to 31 December 2023
26 Jun 2024 AA01 Previous accounting period shortened from 30 September 2023 to 29 September 2023
21 Jun 2024 PSC04 Change of details for Jan Henrik Lutjens as a person with significant control on 21 June 2024
21 Jun 2024 PSC04 Change of details for Sebastien Dominique Pascal Simon as a person with significant control on 21 June 2024
20 Mar 2024 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 20 March 2024
22 Feb 2024 CS01 Confirmation statement made on 25 September 2023 with updates
21 Feb 2024 PSC07 Cessation of Horst Hitzbleck as a person with significant control on 19 August 2023
20 Feb 2024 CH01 Director's details changed for Joel Despuig Reid on 20 February 2024
20 Feb 2024 PSC04 Change of details for Joel Despuig Reid as a person with significant control on 20 February 2024
20 Feb 2024 AD01 Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 20 February 2024
19 Feb 2024 PSC01 Notification of Jan Henrik Lutjens as a person with significant control on 3 July 2023
19 Feb 2024 PSC01 Notification of Sebastien Dominique Pascal Simon as a person with significant control on 3 July 2023
19 Feb 2024 PSC07 Cessation of Bjorn Thomsen as a person with significant control on 30 July 2023
13 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2024 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 26 September 2023
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2023 TM01 Termination of appointment of Robert Temme as a director on 15 June 2023