NRS PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-02-28

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-02-28

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Termination of appointment of Jacqueline Ellen Foord as a director on 2022-11-01

View Document

28/11/2228 November 2022 Termination of appointment of Derek Mark Ringe as a director on 2022-11-01

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/06/2115 June 2021 Registered office address changed from 20 Riverside Estate Sir Thomas Longley Road Medway City Estate Rochester ME2 4DP United Kingdom to Unit 9 Lordswood Industrial Estate Revenge Road Chatham ME5 8UD on 2021-06-15

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE ELLEN FORD / 10/09/2020

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/11/1915 November 2019 DIRECTOR APPOINTED MS JACQUELINE ELLEN FORD

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR DEREK MARK RINGE

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PATRICK BELLAMY

View Document

19/07/1919 July 2019 CESSATION OF SFS PROJECT MANAGEMENT LIMITED AS A PSC

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

27/02/1927 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company