NSR MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-05-29 with updates

View Document

02/11/232 November 2023 Termination of appointment of Fred Parker Burke, Jr. as a director on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Kristina Gorriaran as a director on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Iacopo Genesio as a director on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of David Robert Fairbrother as a director on 2023-11-01

View Document

01/11/231 November 2023 Appointment of James Mackerer as a secretary on 2023-11-01

View Document

20/10/2320 October 2023 Cancellation of shares. Statement of capital on 2023-09-01

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Memorandum and Articles of Association

View Document

09/10/239 October 2023 Resolutions

View Document

05/10/235 October 2023 Change of share class name or designation

View Document

05/10/235 October 2023 Particulars of variation of rights attached to shares

View Document

27/09/2327 September 2023 Purchase of own shares.

View Document

18/08/2318 August 2023 Appointment of Mr Gavin George Boorman as a director on 2023-08-11

View Document

17/08/2317 August 2023 Appointment of Mr Fred Parker Burke, Jr. as a director on 2023-08-11

View Document

17/08/2317 August 2023 Appointment of Mr Iacopo Genesio as a director on 2023-08-11

View Document

17/08/2317 August 2023 Cessation of David Robert Fairbrother as a person with significant control on 2023-08-11

View Document

17/08/2317 August 2023 Notification of Industrial Scientific Holdings Uk Ltd as a person with significant control on 2023-08-11

View Document

17/08/2317 August 2023 Termination of appointment of David Robert Fairbrother as a secretary on 2023-08-11

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

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

View Document

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

View Document

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

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

19/10/2119 October 2021 Cancellation of shares. Statement of capital on 2021-08-04

View Document

18/10/2118 October 2021 Purchase of own shares.

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-29 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/06/1820 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

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

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 3 PREBENDAL COURT OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8EY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

09/06/169 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR RAJNATH SOND

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1531 July 2015 16/07/15 STATEMENT OF CAPITAL GBP 22

View Document

31/07/1531 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/07/157 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

11/09/1411 September 2014 01/03/14 STATEMENT OF CAPITAL GBP 22

View Document

11/09/1411 September 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR RAJNATH KUMAR SOND

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/05/1329 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN IRENE RICKARD / 17/05/2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN IRENE RICKARD / 17/05/2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT FAIRBROTHER / 17/05/2012

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/06/116 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/06/104 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN IRENE RICKARD / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT FAIRBROTHER / 01/10/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM PEMBROKE COURT 22-28 CAMBRIDGE STREET AYLESBURY BUCKS HP20 1RS

View Document

26/06/0826 June 2008 CAPITALS NOT ROLLED UP

View Document

25/06/0825 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/06/0729 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/066 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/066 July 2006 RE SHARES 27/06/06

View Document

05/07/065 July 2006 £ SR 1@1 27/04/06

View Document

27/06/0627 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: RYCOTE PLACE 30-38 CAMBRIDGE STREET AYLESBURY BUCKINGHAMSHIRE HP20 1RS

View Document

12/09/0512 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/09/057 September 2005 £ IC 151/51 18/08/05 £ SR 100@1=100

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 £ IC 202/151 20/01/05 £ SR 51@1=51

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 NC INC ALREADY ADJUSTED 27/02/03

View Document

07/03/037 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0210 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/11/0121 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 NEW SECRETARY APPOINTED

View Document

07/12/007 December 2000 NC INC ALREADY ADJUSTED 29/08/00

View Document

07/12/007 December 2000 ADOPT ARTICLES 29/08/00

View Document

07/12/007 December 2000 £ NC 100/250 29/08/00

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 SECRETARY RESIGNED

View Document

03/06/983 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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