NRS COMMUNICATIONS LTD
Company Documents
| Date | Description |
|---|---|
| 20/06/2520 June 2025 | Micro company accounts made up to 2024-10-31 |
| 05/11/245 November 2024 | Confirmation statement made on 2024-10-16 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 18/01/2418 January 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 29/10/2329 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
| 11/01/2311 January 2023 | Micro company accounts made up to 2022-10-31 |
| 22/11/2222 November 2022 | Appointment of Mr Anthony Joseph Bailey as a director on 2022-11-19 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 16/10/2216 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
| 13/12/2113 December 2021 | Micro company accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 17/10/2117 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
| 03/01/193 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
| 06/07/186 July 2018 | REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 42 WRIGHT LANE KESGRAVE IPSWICH IP5 2FA |
| 22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 29/10/1729 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
| 06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 16/10/1616 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
| 11/11/1511 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 13/12/1413 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 17/10/1417 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
| 31/07/1431 July 2014 | REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 39 ELMSTEAD ROAD COLCHESTER CO4 3AA |
| 07/03/147 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 22/11/1322 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 01/11/121 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 16/02/1216 February 2012 | REGISTERED OFFICE CHANGED ON 16/02/2012 FROM BEAVER HOUSE PLOUGH ROAD GREAT BENTLEY COLCHESTER ESSEX CO7 8LG UNITED KINGDOM |
| 31/10/1131 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
| 21/04/1121 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 09/11/109 November 2010 | APPOINTMENT TERMINATED, SECRETARY BENTLEY ADMIN LIMITED |
| 08/11/108 November 2010 | APPOINTMENT TERMINATED, SECRETARY BENTLEY ADMIN LIMITED |
| 08/11/108 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
| 08/11/108 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIMPSON / 31/10/2009 |
| 08/04/108 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 04/11/094 November 2009 | REGISTERED OFFICE CHANGED ON 04/11/2009 FROM BEAVER HOUSE PLOUGH ROAD GREAT BENTLEY COLCHESTER ESSEX CO7 8LG UNITED KINGDOM |
| 04/11/094 November 2009 | REGISTERED OFFICE CHANGED ON 04/11/2009 FROM BEAVER HOUSE PLOUGH ROAD GREAT BENTLEY COLCHESTER ESSEX CO7 8LG UNITED KINGDOM |
| 04/11/094 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
| 04/11/094 November 2009 | REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 39 ELMSTEAD ROAD COLCHESTER ESSEX CO4 3AA |
| 30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 27/11/0827 November 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
| 16/10/0716 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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