ACCESS NDT LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

06/04/236 April 2023 Notification of Harold Pasvenskas as a person with significant control on 2023-04-01

View Document

06/04/236 April 2023 Termination of appointment of Roger Gerard Christopher Mejias as a director on 2023-04-01

View Document

06/04/236 April 2023 Director's details changed for Mr Harold Pasvenskas on 2023-04-01

View Document

06/04/236 April 2023 Cessation of Harold Pasvenskas as a person with significant control on 2023-04-01

View Document

06/04/236 April 2023 Cessation of Roger Gerard Christopher Mejias as a person with significant control on 2023-04-01

View Document

06/04/236 April 2023 Notification of Harold Pasvenskas as a person with significant control on 2023-04-01

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

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

View Document

06/04/236 April 2023 Appointment of Mr Harold Pasvenskas as a director on 2023-04-01

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 151 KIRKHILL ROAD TORRY ABERDEEN AB11 8FS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GERARD CHRISTOPHER MEJIAS / 13/10/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

11/11/1411 November 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GERARD CHRISTOPHER MEJIAS / 06/06/2014

View Document

13/05/1413 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GERARD CHRISTOPHER MEJIAS / 20/11/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/05/1118 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GERARD CHRISTOPHER MEJIAS / 18/01/2011

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GERARD CHRISTOPHER MEJIAS / 29/06/2010

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 143 LINKSVIEW LINKSFIELD ROAD ABERDEEN AB24 5RL UNITED KINGDOM

View Document

18/05/1018 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GERARD CHRISTOPHER MEJIAS / 13/05/2010

View Document

20/07/0920 July 2009 CURREXT FROM 31/05/2010 TO 31/07/2010

View Document

13/05/0913 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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