Having been setup in 1998, N.Y.S.R. Ltd are based in the United Kingdom, it's status at Companies House is "Active". There are 2 directors listed as Burke, Thomas William Anthony, Adams, Thomas Wardrop for the business. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURKE, Thomas William Anthony | 14 August 1998 | - | 1 |
ADAMS, Thomas Wardrop | 14 August 1998 | 05 June 2019 | 1 |
Document Type | Date | |
---|---|---|
GAZ1 - First notification of strike-off action in London Gazette | 07 April 2020 | |
AA - Annual Accounts | 20 September 2019 | |
TM01 - Termination of appointment of director | 09 July 2019 | |
CS01 - N/A | 23 January 2019 | |
AA - Annual Accounts | 14 September 2018 | |
CS01 - N/A | 02 February 2018 | |
AA - Annual Accounts | 15 May 2017 | |
CS01 - N/A | 03 February 2017 | |
AA - Annual Accounts | 18 May 2016 | |
AR01 - Annual Return | 21 January 2016 | |
AA - Annual Accounts | 27 May 2015 | |
AR01 - Annual Return | 17 January 2015 | |
AA - Annual Accounts | 03 June 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 14 August 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AA - Annual Accounts | 16 August 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AA - Annual Accounts | 18 August 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AA - Annual Accounts | 27 September 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 17 January 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363s - Annual Return | 23 February 2007 | |
AA - Annual Accounts | 06 November 2006 | |
363s - Annual Return | 16 February 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 02 February 2005 | |
AA - Annual Accounts | 27 September 2004 | |
363s - Annual Return | 04 February 2004 | |
AA - Annual Accounts | 01 November 2003 | |
363s - Annual Return | 09 February 2003 | |
AA - Annual Accounts | 01 October 2002 | |
363s - Annual Return | 26 April 2002 | |
AA - Annual Accounts | 24 October 2001 | |
363s - Annual Return | 20 April 2001 | |
AA - Annual Accounts | 03 November 2000 | |
363s - Annual Return | 25 February 2000 | |
225 - Change of Accounting Reference Date | 21 February 2000 | |
AA - Annual Accounts | 17 December 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 October 1999 | |
287 - Change in situation or address of Registered Office | 01 October 1999 | |
395 - Particulars of a mortgage or charge | 25 March 1999 | |
395 - Particulars of a mortgage or charge | 25 March 1999 | |
363s - Annual Return | 05 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 November 1998 | |
287 - Change in situation or address of Registered Office | 03 November 1998 | |
288b - Notice of resignation of directors or secretaries | 21 October 1998 | |
288b - Notice of resignation of directors or secretaries | 21 October 1998 | |
288a - Notice of appointment of directors or secretaries | 20 October 1998 | |
288a - Notice of appointment of directors or secretaries | 20 October 1998 | |
NEWINC - New incorporation documents | 17 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 24 March 1999 | Outstanding |
N/A |
Debenture | 24 March 1999 | Outstanding |
N/A |