NDE GLOBAL TECHNICAL SERVICES UK LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 Application to strike the company off the register

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

10/05/2310 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

07/04/227 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/06/2129 June 2021 Registered office address changed from 1 Springfield Drive Leatherhead Surrey KT22 7NL England to Rina 1 Springfield Drive Leatherhead Surrey KT22 7AJ on 2021-06-29

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

29/08/1929 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

19/08/1919 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM ERA BUILDING CLEEVE ROAD LEATHERHEAD SURREY KT22 7SA

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR ADAM GEORGE CROCKER

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DAVIES

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MRS ANNELIE DU PLESSIS

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA JACKSON

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL PERRETT

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/02/178 February 2017 AUDITOR'S RESIGNATION

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN HIGGINS

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHANT

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084543130001

View Document

23/03/1623 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/08/1527 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR CORRADO BELLONI

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1416 September 2014 SECRETARY APPOINTED MR DANIEL JAMES PERRETT

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084543130001

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG FAIREY

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR GAVIN STEWART HIGGINS

View Document

15/04/1415 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR ANTHONY CHANT

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR CORRADO BELLONI

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR CRAIG FAIREY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/06/135 June 2013 SAIL ADDRESS CHANGED FROM: C/O EDIF GROUP MANAGEMENT LIMITED THE MEDIA VILLAGE GREAT TITCHFIELD STREET LONDON W1W 5BB ENGLAND

View Document

05/06/135 June 2013 SAIL ADDRESS CREATED

View Document

29/05/1329 May 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED DOUGLAS EWEN DAVIES

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

16/05/1316 May 2013 ARTICLES OF ASSOCIATION

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED ANGELA JACKSON

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

14/05/1314 May 2013 COMPANY NAME CHANGED DE FACTO 2015 LIMITED CERTIFICATE ISSUED ON 14/05/13

View Document

14/05/1314 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1321 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company