Based in Hemel Hempstead in Hertfordshire, Nbm Technology Solutions Ltd was registered on 21 April 1988, it's status in the Companies House registry is set to "Active". The current directors of this company are Kindell, Daniel John, Kindell, Loren Caroline, Donaldson, Rachel Claire, Kindell, Colin David, Kindell, John William. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KINDELL, Daniel John | 01 May 2001 | - | 1 |
KINDELL, Loren Caroline | 01 July 2007 | - | 1 |
DONALDSON, Rachel Claire | 01 July 2007 | 03 May 2016 | 1 |
KINDELL, Colin David | N/A | 01 July 2005 | 1 |
KINDELL, John William | N/A | 01 July 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 October 2019 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 29 July 2019 | |
AA - Annual Accounts | 10 September 2018 | |
CS01 - N/A | 30 July 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 06 January 2017 | |
CERTNM - Change of name certificate | 31 October 2016 | |
CS01 - N/A | 27 July 2016 | |
TM01 - Termination of appointment of director | 10 June 2016 | |
TM01 - Termination of appointment of director | 10 June 2016 | |
SH06 - Notice of cancellation of shares | 31 May 2016 | |
SH03 - Return of purchase of own shares | 31 May 2016 | |
RESOLUTIONS - N/A | 10 May 2016 | |
AA - Annual Accounts | 07 October 2015 | |
AR01 - Annual Return | 04 August 2015 | |
AA - Annual Accounts | 28 October 2014 | |
AR01 - Annual Return | 25 July 2014 | |
AA - Annual Accounts | 13 November 2013 | |
AD01 - Change of registered office address | 15 October 2013 | |
AR01 - Annual Return | 19 August 2013 | |
CH01 - Change of particulars for director | 11 April 2013 | |
CH01 - Change of particulars for director | 11 April 2013 | |
CH01 - Change of particulars for director | 03 April 2013 | |
CH01 - Change of particulars for director | 03 April 2013 | |
CH03 - Change of particulars for secretary | 03 April 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 10 August 2012 | |
AA - Annual Accounts | 12 September 2011 | |
AR01 - Annual Return | 02 August 2011 | |
CH01 - Change of particulars for director | 05 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
SH01 - Return of Allotment of shares | 17 March 2010 | |
363a - Annual Return | 14 September 2009 | |
AA - Annual Accounts | 18 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2009 | |
AA - Annual Accounts | 17 October 2008 | |
363a - Annual Return | 12 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2008 | |
395 - Particulars of a mortgage or charge | 16 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 2008 | |
288a - Notice of appointment of directors or secretaries | 16 August 2007 | |
169 - Return by a company purchasing its own shares | 03 August 2007 | |
363a - Annual Return | 27 July 2007 | |
AA - Annual Accounts | 17 July 2007 | |
288a - Notice of appointment of directors or secretaries | 12 July 2007 | |
363s - Annual Return | 30 August 2006 | |
169 - Return by a company purchasing its own shares | 11 August 2006 | |
AA - Annual Accounts | 07 August 2006 | |
363s - Annual Return | 19 September 2005 | |
288a - Notice of appointment of directors or secretaries | 19 September 2005 | |
288b - Notice of resignation of directors or secretaries | 14 September 2005 | |
288b - Notice of resignation of directors or secretaries | 06 September 2005 | |
AA - Annual Accounts | 09 August 2005 | |
169 - Return by a company purchasing its own shares | 04 August 2005 | |
363s - Annual Return | 18 August 2004 | |
AA - Annual Accounts | 18 August 2004 | |
AA - Annual Accounts | 10 September 2003 | |
363s - Annual Return | 15 July 2003 | |
AA - Annual Accounts | 04 March 2003 | |
363s - Annual Return | 16 July 2002 | |
AA - Annual Accounts | 28 February 2002 | |
363s - Annual Return | 16 August 2001 | |
288a - Notice of appointment of directors or secretaries | 31 May 2001 | |
288a - Notice of appointment of directors or secretaries | 31 May 2001 | |
AA - Annual Accounts | 13 November 2000 | |
363s - Annual Return | 26 July 2000 | |
AA - Annual Accounts | 17 February 2000 | |
363s - Annual Return | 22 July 1999 | |
AA - Annual Accounts | 01 December 1998 | |
363s - Annual Return | 28 September 1998 | |
AA - Annual Accounts | 19 December 1997 | |
363s - Annual Return | 11 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 1997 | |
AA - Annual Accounts | 12 February 1997 | |
363s - Annual Return | 26 July 1996 | |
AA - Annual Accounts | 02 March 1996 | |
363s - Annual Return | 28 July 1995 | |
AA - Annual Accounts | 20 January 1995 | |
363s - Annual Return | 05 August 1994 | |
AA - Annual Accounts | 13 January 1994 | |
363s - Annual Return | 02 August 1993 | |
288 - N/A | 02 August 1993 | |
AA - Annual Accounts | 15 February 1993 | |
363s - Annual Return | 10 August 1992 | |
RESOLUTIONS - N/A | 30 January 1992 | |
RESOLUTIONS - N/A | 30 January 1992 | |
RESOLUTIONS - N/A | 30 January 1992 | |
AA - Annual Accounts | 30 January 1992 | |
363b - Annual Return | 02 September 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 1991 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 29 October 1990 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 29 October 1990 | |
395 - Particulars of a mortgage or charge | 11 October 1990 | |
88(2)P - N/A | 12 September 1990 | |
AA - Annual Accounts | 01 August 1990 | |
363 - Annual Return | 01 August 1990 | |
395 - Particulars of a mortgage or charge | 16 July 1990 | |
287 - Change in situation or address of Registered Office | 16 July 1990 | |
288 - N/A | 12 June 1990 | |
288 - N/A | 03 January 1990 | |
AA - Annual Accounts | 29 November 1989 | |
363 - Annual Return | 29 November 1989 | |
PUC 2 - N/A | 21 June 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 May 1988 | |
288 - N/A | 29 April 1988 | |
288 - N/A | 29 April 1988 | |
NEWINC - New incorporation documents | 21 April 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 04 April 2008 | Outstanding |
N/A |
Legal charge | 24 September 1990 | Fully Satisfied |
N/A |
Legal charge | 27 June 1990 | Fully Satisfied |
N/A |