Advanced company searchLink opens in new window

NRS CONTRACTING LIMITED

Company number 11999540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with updates
28 Feb 2024 AA01 Previous accounting period shortened from 28 May 2023 to 27 May 2023
05 May 2023 CS01 Confirmation statement made on 22 April 2023 with updates
08 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
28 Feb 2023 AA01 Previous accounting period shortened from 29 May 2022 to 28 May 2022
23 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2022 AA Total exemption full accounts made up to 31 May 2021
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2022 PSC04 Change of details for Mr Scott Andrew Simm as a person with significant control on 8 June 2022
08 Jun 2022 PSC04 Change of details for Mr Scott Andrew Simm as a person with significant control on 17 July 2019
08 Jun 2022 PSC01 Notification of Nikki Simm as a person with significant control on 17 July 2019
08 Jun 2022 CH01 Director's details changed for Mrs Nikki Simm on 8 June 2022
08 Jun 2022 CH01 Director's details changed for Mr Scott Andrew Simm on 8 June 2022
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with updates
28 Feb 2022 AA01 Previous accounting period shortened from 30 May 2021 to 29 May 2021
15 Nov 2021 AD01 Registered office address changed from 4 Bracken Ridge Lancaster Park Morpeth Northumberland NE61 3SY United Kingdom to Borough Hall Wellway Morpeth Northumberland NE61 1BN on 15 November 2021
06 Aug 2021 AA Total exemption full accounts made up to 31 May 2020
07 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
07 May 2021 AA01 Previous accounting period shortened from 31 May 2020 to 30 May 2020
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
26 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • GBP 2
26 Jul 2019 AP01 Appointment of Mrs Nikki Simm as a director on 17 July 2019
16 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-16
  • GBP 1