CONNECT NDT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Registered office address changed from Cirrus Building 6 International Avenue , a B Z Business Park Dyce Aberdeen AB21 0BH Scotland to Regus Hq Howe Moss Drive Dyce Aberdeen AB21 0GL on 2024-10-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/10/235 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Second filing of Confirmation Statement dated 2022-03-14

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

25/08/2325 August 2023 Second filing of Confirmation Statement dated 2020-03-14

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Memorandum and Articles of Association

View Document

24/07/2324 July 2023 Resolutions

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/03/2218 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 NOTIFICATION OF PSC STATEMENT ON 21/05/2020

View Document

21/05/2021 May 2020 CESSATION OF KEITH RONALD DAVIS AS A PSC

View Document

21/05/2021 May 2020 CESSATION OF GRAHAM VICTOR SOMERS AS A PSC

View Document

21/05/2021 May 2020 CESSATION OF LESLIE JOHN VEITCH AS A PSC

View Document

19/05/2019 May 2020 Confirmation statement made on 2020-03-14 with updates

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 DIRECTOR APPOINTED MR SEAN MURRAY

View Document

22/01/2022 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/2022 January 2020 Statement of capital following an allotment of shares on 2019-12-09

View Document

22/01/2022 January 2020 09/12/19 STATEMENT OF CAPITAL GBP 240.00

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM UNIT 1 SPURRYHILLOCK INDUSTRIAL ESTATE BROOMHILL ROAD STONEHAVEN KINCARDINESHIRE AB39 2NH

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE

View Document

19/01/1719 January 2017 ADOPT ARTICLES 23/12/2016

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VICTOR SOMERS / 15/03/2015

View Document

10/05/1610 May 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 SECRETARY'S CHANGE OF PARTICULARS / LESLIE VEITCH / 01/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 DIRECTOR APPOINTED THOMAS GEORGE

View Document

14/01/1414 January 2014 SUB-DIVISION 31/12/13

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE VEITCH / 03/01/2014

View Document

14/01/1414 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

14/01/1414 January 2014 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

14/01/1414 January 2014 ADOPT ARTICLES 31/12/2013

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 86 GREAT WESTERN ROAD ABERDEEN AB10 6QF

View Document

10/05/1310 May 2013 SECOND FILING WITH MUD 14/03/13 FOR FORM AR01

View Document

04/04/134 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/03/1323 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/03/1314 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

14/03/1314 March 2013 SHARE PURCHASE AGREEMENT APPROVED. CO AUTHORISED TO ENTER IN TO AGREEMENT WITH D MCKIMMIE 18/02/2013

View Document

14/03/1314 March 2013 14/03/13 STATEMENT OF CAPITAL GBP 180

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK MCKIMMIE

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MCKIMMIE / 27/03/2012

View Document

27/03/1227 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE VEITCH / 01/04/2011

View Document

01/04/111 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / LESLIE VEITCH / 01/04/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RONALD DAVIS / 01/04/2011

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE VEITCH / 12/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RONALD DAVIS / 12/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VICTOR SOMERS / 12/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MCKIMMIE / 12/03/2010

View Document

09/11/099 November 2009 ARTICLES OF ASSOCIATION

View Document

09/11/099 November 2009 ALTER ARTICLES 01/11/2002

View Document

08/11/098 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 86 GREAT WESTERN ROAD ABERDEEN AB10 6QF

View Document

12/05/0912 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM THE ANDERGUAGE BUILDING BADENTOY AVENUE PORTLETHEN ABERDEEN AB12 4YB

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 NC INC ALREADY ADJUSTED 29/06/06

View Document

30/03/0730 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0730 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0730 March 2007 £ NC 100/200 29/06/06

View Document

29/09/0629 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 3 ELMFIELD PLACE ABERDEEN ABERDEENSHIRE AB24 3NW

View Document

12/06/0412 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: SUITE E NEWTON ROAD KIRKHILL INDUSTRIAL ESTATE DYCE ABERDEEN ABERDEENSHIRE AB21 0GE

View Document

19/03/0319 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/025 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/0224 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: 16 ALBYN PLACE ABERDEEN AB10 1PS

View Document

11/04/0011 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0011 April 2000 VARYING SHARE RIGHTS AND NAMES 31/03/00

View Document

11/04/0011 April 2000 £ NC 1000000/100 31/03/00

View Document

11/04/0011 April 2000 ADOPT MEM AND ARTS 31/03/00

View Document

06/04/006 April 2000 PARTIC OF MORT/CHARGE *****

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 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