ACCESS NDT LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/08/247 August 2024 | Compulsory strike-off action has been suspended |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 06/04/236 April 2023 | Notification of Harold Pasvenskas as a person with significant control on 2023-04-01 |
| 06/04/236 April 2023 | Termination of appointment of Roger Gerard Christopher Mejias as a director on 2023-04-01 |
| 06/04/236 April 2023 | Director's details changed for Mr Harold Pasvenskas on 2023-04-01 |
| 06/04/236 April 2023 | Cessation of Harold Pasvenskas as a person with significant control on 2023-04-01 |
| 06/04/236 April 2023 | Cessation of Roger Gerard Christopher Mejias as a person with significant control on 2023-04-01 |
| 06/04/236 April 2023 | Notification of Harold Pasvenskas as a person with significant control on 2023-04-01 |
| 06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with updates |
| 06/04/236 April 2023 | Registered office address changed from 151 Kirkhill Road Aberdeen AB11 8FS Scotland to 4 Urquhart Street Aberdeen AB24 5PJ on 2023-04-06 |
| 06/04/236 April 2023 | Appointment of Mr Harold Pasvenskas as a director on 2023-04-01 |
| 11/10/2211 October 2022 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-05-13 with no updates |
| 04/07/204 July 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
| 22/10/1922 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
| 27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 10/10/1710 October 2017 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 151 KIRKHILL ROAD TORRY ABERDEEN AB11 8FS |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 16/05/1616 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 14/10/1514 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GERARD CHRISTOPHER MEJIAS / 13/10/2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 26/05/1526 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 11/11/1411 November 2014 | 31/07/14 TOTAL EXEMPTION FULL |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GERARD CHRISTOPHER MEJIAS / 06/06/2014 |
| 13/05/1413 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 20/11/1320 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GERARD CHRISTOPHER MEJIAS / 20/11/2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 23/05/1323 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 31/05/1231 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
| 15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
| 18/05/1118 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
| 18/01/1118 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GERARD CHRISTOPHER MEJIAS / 18/01/2011 |
| 15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
| 29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GERARD CHRISTOPHER MEJIAS / 29/06/2010 |
| 29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 143 LINKSVIEW LINKSFIELD ROAD ABERDEEN AB24 5RL UNITED KINGDOM |
| 18/05/1018 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
| 17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GERARD CHRISTOPHER MEJIAS / 13/05/2010 |
| 20/07/0920 July 2009 | CURREXT FROM 31/05/2010 TO 31/07/2010 |
| 13/05/0913 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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