NSR HOLDINGS (UK) LIMITED

High Trees High Trees, Southampton, SO19 6AN, England
StatusACTIVE
Company No.11842326
CategoryPrivate Limited Company
Incorporated22 Feb 2019
Age5 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

NSR HOLDINGS (UK) LIMITED is an active private limited company with number 11842326. It was incorporated 5 years, 3 months, 21 days ago, on 22 February 2019. The company address is High Trees High Trees, Southampton, SO19 6AN, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-14

New address: High Trees Netley Hill Estate Southampton SO19 6AN

Old address: Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2023

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Gazette filings brought up to date

Date: 20 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicola Sargent

Change date: 2022-11-01

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Sargent

Change date: 2022-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-12

Old address: C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England

New address: Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Address

Type: AD01

Old address: Offices B Crown House 28 Winchester Road Romsey Hampshire SO51 8AA United Kingdom

Change date: 2021-08-19

New address: C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-30

Old address: 7a Bell Street Romsey SO51 8GY United Kingdom

New address: Offices B Crown House 28 Winchester Road Romsey Hampshire SO51 8AA

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 22 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLASSIC PUB DESIGN LIMITED

5 HAGLEY COURT SOUTH, THE WATERFRONT,BRIERLEY HILL,DY5 1XE

Number:07104673
Status:ACTIVE
Category:Private Limited Company

JASPER OVERSEAS LIMITED

SUITE 2 UNIT 1A & 1B ATHERSTONE BARNS,STRATFORD-UPON-AVON,CV37 8NE

Number:05915581
Status:ACTIVE
Category:Private Limited Company

KOHDE LTD

THE MEWS,LEWES,BN7 2JZ

Number:08934691
Status:ACTIVE
Category:Private Limited Company

NECTON LIMITED

SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE

Number:04117633
Status:ACTIVE
Category:Private Limited Company

NEISH MANAGEMENT LTD

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:10067398
Status:ACTIVE
Category:Private Limited Company

PRIME HIRE LIMITED

PO BOX 501 THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL

Number:11210278
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