NSR DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-30

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-30

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-08-30

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

30/05/1930 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM UNIT 5 CUTLESS FARM BUSINESS CENTRE EDSTONE WOOTTON WAWEN HENLEY-IN-ARDEN B95 6DH ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 45 STRATFORD ROAD SHIRLEY SOLIHULL B90 3NB ENGLAND

View Document

24/11/1724 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 272 CRANMORE BOULEVARD SHIRLEY SOLIHULL WEST MIDLANDS B90 4PX

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/10/1511 October 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM REGENT HOUSE 320 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3DN

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/02/147 February 2014 CHANGE OF NAME 05/02/2014

View Document

07/02/147 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM CHIPSTONE HOUSE 14 CHIPSTONE CLOSE SOLIHULL WEST MIDLANDS B91 3YS ENGLAND

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM REGENT HOUSE 320 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3DN ENGLAND

View Document

04/10/134 October 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/10/125 October 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJINDERPAL SINGH DHILLON / 01/08/2012

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 236 ALCESTER ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9LG UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/05/128 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

18/10/1118 October 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

28/09/1028 September 2010 COMPANY NAME CHANGED NSR IMPORT & EXPORT LIMITED CERTIFICATE ISSUED ON 28/09/10

View Document

28/09/1028 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/08/1018 August 2010 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