NSR MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-29 with no updates |
04/04/254 April 2025 | Total exemption full accounts made up to 2023-12-31 |
11/07/2411 July 2024 | Confirmation statement made on 2024-05-29 with updates |
02/11/232 November 2023 | Termination of appointment of Fred Parker Burke, Jr. as a director on 2023-11-01 |
02/11/232 November 2023 | Appointment of Kristina Gorriaran as a director on 2023-11-01 |
01/11/231 November 2023 | Termination of appointment of Iacopo Genesio as a director on 2023-11-01 |
01/11/231 November 2023 | Termination of appointment of David Robert Fairbrother as a director on 2023-11-01 |
01/11/231 November 2023 | Appointment of James Mackerer as a secretary on 2023-11-01 |
20/10/2320 October 2023 | Cancellation of shares. Statement of capital on 2023-09-01 |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Memorandum and Articles of Association |
09/10/239 October 2023 | Resolutions |
05/10/235 October 2023 | Change of share class name or designation |
05/10/235 October 2023 | Particulars of variation of rights attached to shares |
27/09/2327 September 2023 | Purchase of own shares. |
18/08/2318 August 2023 | Appointment of Mr Gavin George Boorman as a director on 2023-08-11 |
17/08/2317 August 2023 | Appointment of Mr Fred Parker Burke, Jr. as a director on 2023-08-11 |
17/08/2317 August 2023 | Appointment of Mr Iacopo Genesio as a director on 2023-08-11 |
17/08/2317 August 2023 | Cessation of David Robert Fairbrother as a person with significant control on 2023-08-11 |
17/08/2317 August 2023 | Notification of Industrial Scientific Holdings Uk Ltd as a person with significant control on 2023-08-11 |
17/08/2317 August 2023 | Termination of appointment of David Robert Fairbrother as a secretary on 2023-08-11 |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
14/06/2314 June 2023 | Register inspection address has been changed from Suite 15.5 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY England to 249 Silbury Boulevard Milton Keynes MK9 1NA |
18/05/2318 May 2023 | Register inspection address has been changed from Ardenham Court Oxford Road Aylesbury HP19 8HT England to Suite 15.5 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY |
02/05/232 May 2023 | Registered office address changed from Bitzspace Ltd Office 34.6, Linford Forum Rockingham Drive, Linford Wood Milton Keynes Bucks MK14 6LY United Kingdom to Bizspace Suite 15.5, Linford Forum Rockingham Drive, Linford Wood Milton Keynes Bucks MK14 6LY on 2023-05-02 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/10/2211 October 2022 | Registered office address changed from Ardenham Court Oxford Road Aylesbury Bucks HP19 8HT England to Bitzspace Ltd Office 34.6, Linford Forum Rockingham Drive, Linford Wood Milton Keynes Bucks MK14 6LY on 2022-10-11 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/10/2121 October 2021 | Resolutions |
21/10/2121 October 2021 | Resolutions |
19/10/2119 October 2021 | Cancellation of shares. Statement of capital on 2021-08-04 |
18/10/2118 October 2021 | Purchase of own shares. |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-12-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-05-29 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/08/2025 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/07/1931 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/06/1820 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES |
08/05/188 May 2018 | SAIL ADDRESS CHANGED FROM: C/O HILLIER HOPKINS LLP 2A ALTON HOUSE OFFICE PARK GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 8YF |
19/01/1819 January 2018 | REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 3 PREBENDAL COURT OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8EY |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
09/06/169 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/12/159 December 2015 | APPOINTMENT TERMINATED, DIRECTOR RAJNATH SOND |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/08/156 August 2015 | RETURN OF PURCHASE OF OWN SHARES |
31/07/1531 July 2015 | 16/07/15 STATEMENT OF CAPITAL GBP 22 |
31/07/1531 July 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
07/07/157 July 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
11/09/1411 September 2014 | 01/03/14 STATEMENT OF CAPITAL GBP 22 |
11/09/1411 September 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
03/07/143 July 2014 | DIRECTOR APPOINTED MR RAJNATH KUMAR SOND |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/05/1329 May 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
30/05/1230 May 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
30/05/1230 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN IRENE RICKARD / 17/05/2012 |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN IRENE RICKARD / 17/05/2012 |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT FAIRBROTHER / 17/05/2012 |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/06/116 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/06/104 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
04/06/104 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
04/06/104 June 2010 | SAIL ADDRESS CREATED |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN IRENE RICKARD / 01/10/2009 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT FAIRBROTHER / 01/10/2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/11/0819 November 2008 | REGISTERED OFFICE CHANGED ON 19/11/2008 FROM PEMBROKE COURT 22-28 CAMBRIDGE STREET AYLESBURY BUCKS HP20 1RS |
26/06/0826 June 2008 | CAPITALS NOT ROLLED UP |
25/06/0825 June 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/06/0729 June 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | DIRECTOR RESIGNED |
28/04/0728 April 2007 | DIRECTOR RESIGNED |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/07/066 July 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/07/066 July 2006 | RE SHARES 27/06/06 |
05/07/065 July 2006 | £ SR 1@1 27/04/06 |
27/06/0627 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/06/0627 June 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | NEW DIRECTOR APPOINTED |
21/06/0621 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/05/0622 May 2006 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
20/04/0620 April 2006 | NEW DIRECTOR APPOINTED |
12/04/0612 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/12/0520 December 2005 | REGISTERED OFFICE CHANGED ON 20/12/05 FROM: RYCOTE PLACE 30-38 CAMBRIDGE STREET AYLESBURY BUCKINGHAMSHIRE HP20 1RS |
12/09/0512 September 2005 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
07/09/057 September 2005 | £ IC 151/51 18/08/05 £ SR 100@1=100 |
02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
02/08/052 August 2005 | £ IC 202/151 20/01/05 £ SR 51@1=51 |
02/08/052 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
02/08/052 August 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | DIRECTOR RESIGNED |
04/06/044 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
27/05/0427 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/05/0414 May 2004 | SECRETARY RESIGNED |
01/04/041 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
30/10/0330 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
24/07/0324 July 2003 | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
07/03/037 March 2003 | NC INC ALREADY ADJUSTED 27/02/03 |
07/03/037 March 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/06/0210 June 2002 | RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
15/04/0215 April 2002 | NEW SECRETARY APPOINTED |
15/04/0215 April 2002 | SECRETARY RESIGNED |
18/03/0218 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
21/11/0121 November 2001 | DIRECTOR'S PARTICULARS CHANGED |
05/06/015 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
04/06/014 June 2001 | RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS |
23/03/0123 March 2001 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01 |
09/02/019 February 2001 | DIRECTOR RESIGNED |
07/02/017 February 2001 | NEW DIRECTOR APPOINTED |
07/12/007 December 2000 | NEW SECRETARY APPOINTED |
07/12/007 December 2000 | NC INC ALREADY ADJUSTED 29/08/00 |
07/12/007 December 2000 | ADOPT ARTICLES 29/08/00 |
07/12/007 December 2000 | £ NC 100/250 29/08/00 |
21/09/0021 September 2000 | DIRECTOR RESIGNED |
21/09/0021 September 2000 | DIRECTOR RESIGNED |
18/09/0018 September 2000 | SECRETARY RESIGNED |
12/07/0012 July 2000 | RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS |
03/12/993 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
23/06/9923 June 1999 | RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS |
19/01/9919 January 1999 | NEW DIRECTOR APPOINTED |
19/01/9919 January 1999 | NEW DIRECTOR APPOINTED |
11/06/9811 June 1998 | SECRETARY RESIGNED |
03/06/983 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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