NRS INNOVATIONS LTD
Status | ACTIVE |
Company No. | 06839865 |
Category | Private Limited Company |
Incorporated | 09 Mar 2009 |
Age | 15 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
NRS INNOVATIONS LTD is an active private limited company with number 06839865. It was incorporated 15 years, 2 months, 30 days ago, on 09 March 2009. The company address is Unit 3, Harbour Way Ind Estate Harbour Way Unit 3, Harbour Way Ind Estate Harbour Way, Shoreham-by-sea, BN43 5HZ, West Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Notification of a person with significant control
Date: 11 Jul 2022
Action Date: 17 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lloyd James Walter Martin
Notification date: 2020-10-17
Documents
Capital variation of rights attached to shares
Date: 09 Apr 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 09 Apr 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 09 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 14 Apr 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Change to a person with significant control without name date
Date: 13 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital name of class of shares
Date: 25 Oct 2020
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Appoint person director company with name date
Date: 27 Mar 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-04
Officer name: Ms Vivienne Carden
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2019
Action Date: 16 Mar 2019
Category: Address
Type: AD01
New address: Unit 3, Harbour Way Ind Estate Harbour Way Shoreham Beach Shoreham-by-Sea West Sussex BN43 5HZ
Change date: 2019-03-16
Old address: Bank House Southwick Square Southwick Brighton East Sussex BN42 4FN England
Documents
Change person director company with change date
Date: 16 Mar 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Timms
Change date: 2019-02-15
Documents
Change person director company with change date
Date: 16 Mar 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lloyd James Walter Martin
Change date: 2019-02-15
Documents
Change person director company with change date
Date: 29 Jun 2018
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-09
Officer name: Mr Jonathan Timms
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 23 Mar 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-01
Psc name: Lloyd James Walter Martin
Documents
Confirmation statement with updates
Date: 23 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 12 Oct 2016
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-12
Officer name: Mr Lloyd James Walter Martin
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2016
Action Date: 24 Mar 2016
Category: Address
Type: AD01
New address: Bank House Southwick Square Southwick Brighton East Sussex BN42 4FN
Old address: Unit 3 Harbour Way Industrial Estate Shoreham by Sea West Sussex BN43 5HZ
Change date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Change registered office address company with date old address
Date: 19 Jan 2012
Action Date: 19 Jan 2012
Category: Address
Type: AD01
Old address: Bank House Southwick Square Southwick West Sussex BN42 4FN England
Change date: 2012-01-19
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 28 Apr 2011
Action Date: 28 Apr 2011
Category: Address
Type: AD01
Old address: Unit 6 Wellington House Camden Street Portslade Brighton East Sussex BN41 1DU
Change date: 2011-04-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 09 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-09
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 09 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-09
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Timms
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lloyd James Walter Martin
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 01 Aug 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-08-01
Officer name: Mr Lloyd James Walter Martin
Documents
Change registered office address company with date old address
Date: 23 Mar 2010
Action Date: 23 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-23
Old address: Unit 6 Wellington House Camden Street Portslade by Sea East Sussex BN41 1DU
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 01 Aug 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lloyd James Walter Martin
Change date: 2009-08-01
Documents
Legacy
Date: 28 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 28/03/2009 from 55 ridgeway road long ashton bristol BS41 9EZ united kingdom
Documents
Some Companies
BARNSDALE SCAR COTTAGE,LOCKERBIE,DG11 2JZ
Number: | SC573973 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PATRICK STREET,STRABANE,BT82 8DG
Number: | NI640585 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WORTON PARK,CASSINGTON,OX29 4SX
Number: | 10722742 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WHITE CROSS LANE,BARNSLEY,S70 4RW
Number: | 09479587 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 EVELYN TERRACE,KILWINNING,KA13 6JH
Number: | SC585897 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 OKEHAMPTON SQUARE,ROMFORD,RM3 8YA
Number: | 10060339 |
Status: | ACTIVE |
Category: | Private Limited Company |