NSR SOFTWARE SOLUTIONS LIMITED

248 Fir Tree Road 248 Fir Tree Road, Surrey, KT17 3NL
StatusACTIVE
Company No.05571976
CategoryPrivate Limited Company
Incorporated22 Sep 2005
Age18 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

NSR SOFTWARE SOLUTIONS LIMITED is an active private limited company with number 05571976. It was incorporated 18 years, 8 months, 10 days ago, on 22 September 2005. The company address is 248 Fir Tree Road 248 Fir Tree Road, Surrey, KT17 3NL.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Anne Pulsford

Change date: 2010-09-22

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-22

Officer name: Nicholas Pulsford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 22 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-22

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/07; no change of members

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 08/06/07 from: 26 lyme regis road banstead surrey SM7 2EZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 03/10/05 from: 10 cromwell place south kensington london SW7 2JN

Documents

View document PDF

Incorporation company

Date: 22 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVION LAW LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:10979539
Status:ACTIVE
Category:Private Limited Company

DEL EXCHANGE LTD

46 ALBERT ROAD,MITCHAM,CR4 RAH

Number:11949556
Status:ACTIVE
Category:Private Limited Company

GRE CLASSICS LTD

CHERRY LODGE BABYLON LANE,TADWORTH,KT20 6XE

Number:07920964
Status:ACTIVE
Category:Private Limited Company

HIP IMPACT PROTECTION LTD

WOOLLEY DOWN COTTAGE,WANTAGE,OX12 8NH

Number:07062769
Status:ACTIVE
Category:Private Limited Company

M C MARBLE LTD

UNIT 2,SWANSCOMBE,DA10 0PP

Number:07999736
Status:ACTIVE
Category:Private Limited Company

ROMTON LTD

12 CLAYTON ROAD,FARNBOROUGH,GU14 9DG

Number:11619302
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source