Advanced company searchLink opens in new window

NRSA LTD

Company number 10720189

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)
17 Jan 2025 CS01 Confirmation statement made on 17 January 2025 with no updates
02 Oct 2024 AD01 Registered office address changed from 8 Avroe Court Blackpool Lancashire FY4 2DP United Kingdom to 8 Avroe Crescent Blackpool Lancashire FY4 2DP on 2 October 2024
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
21 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
07 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
26 Jan 2022 CH01 Director's details changed for Mr Raymond Simon Ingleby on 26 January 2022
26 Jan 2022 PSC04 Change of details for Mr Raymond Simon Ingleby as a person with significant control on 26 January 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
11 May 2021 CH01 Director's details changed for Mr Raymond Simon Ingleby on 27 April 2021
11 May 2021 PSC04 Change of details for Mr Raymond Simon Ingleby as a person with significant control on 27 April 2021
17 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
29 Jun 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-05
29 Jun 2020 CONNOT Change of name notice
05 Jun 2020 AA Accounts for a dormant company made up to 31 December 2018
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
05 Jun 2020 PSC01 Notification of Raymond Simon Ingleby as a person with significant control on 5 June 2020
05 Jun 2020 PSC07 Cessation of Guest Services Worldwide Limited as a person with significant control on 5 June 2020
21 May 2020 TM01 Termination of appointment of Graham Pearson as a director on 21 May 2020
30 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
24 Jan 2020 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018