NSR SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-22 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

31/10/1431 October 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

01/10/141 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

10/11/1310 November 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

24/10/1324 October 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

27/09/1227 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

31/10/1131 October 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

27/10/1027 October 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE PULSFORD / 22/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PULSFORD / 22/09/2010

View Document

05/10/105 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

10/11/0910 November 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

24/02/0924 February 2009 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: G OFFICE CHANGED 08/06/07 26 LYME REGIS ROAD BANSTEAD SURREY SM7 2EZ

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: G OFFICE CHANGED 03/10/05 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 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