NDC TECHNOLOGIES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFull accounts made up to 2024-10-31

View Document

07/04/257 April 2025 Termination of appointment of Christopher David Vernon as a director on 2025-03-19

View Document

06/08/246 August 2024 Full accounts made up to 2023-10-31

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

12/01/2412 January 2024 Full accounts made up to 2022-10-31

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-07 with updates

View Document

13/01/2313 January 2023 Full accounts made up to 2021-12-31

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

05/12/225 December 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Appointment of Miss Jennifer Mcdonough as a director on 2022-02-11

View Document

28/02/2228 February 2022 Termination of appointment of Kathleen Kennedy as a director on 2022-02-11

View Document

22/12/2122 December 2021 Appointment of Miss Kathleen Kennedy as a director on 2021-11-01

View Document

11/11/2111 November 2021 Notification of Dage Precision Industries Limited as a person with significant control on 2021-11-01

View Document

11/11/2111 November 2021 Cessation of Spectris Group Holdings Limited as a person with significant control on 2021-11-01

View Document

25/08/2025 August 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

06/08/206 August 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

06/08/206 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

06/08/206 August 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR MARTIN NYMAN

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVE ROLAND

View Document

13/11/1913 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

23/10/1923 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

23/10/1923 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

23/10/1923 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINSON

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BENSON

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

03/10/183 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

03/10/183 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

21/09/1821 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

21/09/1821 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR DAVE ROLAND

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHESHIRE

View Document

29/09/1529 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/12/1429 December 2014 COMPANY NAME CHANGED NDC INFRARED ENGINEERING LIMITED CERTIFICATE ISSUED ON 29/12/14

View Document

09/12/149 December 2014 AUDITOR'S RESIGNATION

View Document

01/12/141 December 2014 AUDITOR'S RESIGNATION

View Document

21/11/1421 November 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR ANDREW CHESHIRE

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLAIR

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR BROMLEY BEADLE

View Document

21/10/1321 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR DAVID WAMBOLD

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR NANCY AGGER-NIELSEN

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY NANCY AGGER-NIELSEN

View Document

15/03/1315 March 2013 SECRETARY APPOINTED MR DAVID WAMBOLD

View Document

19/09/1219 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 ADOPT ARTICLES 04/01/2012

View Document

24/01/1224 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

05/10/115 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN O'HIGGINS

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR STEPHEN BLAIR

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/10/107 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER COPSEY

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD O'HIGGINS / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BEETHOM BENSON / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR BROMLEY CHARLES BEADLE / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NANCY BETH AGGER-NIELSEN / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID COPSEY / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH ATKINSON / 22/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NANCY BETH AGGER-NIELSEN / 22/10/2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 DIRECTOR APPOINTED MR JOHN EDWARD O'HIGGINS

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER COPSEY / 12/09/2008

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/045 March 2004 S252 DISP LAYING ACC 27/02/04

View Document

17/10/0317 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/09/036 September 2003 NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: GALLIFORD ROAD, THE CAUSEWAY MALDON ESSEX CM9 4XD

View Document

12/10/0012 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 ADOPTARTICLES23/12/99

View Document

30/12/9930 December 1999 COMPANY NAME CHANGED INFRARED ENGINEERING LIMITED CERTIFICATE ISSUED ON 04/01/00

View Document

30/09/9930 September 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/12/981 December 1998 APP AUD 29/06/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/09/9810 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9828 April 1998 AUDITOR'S RESIGNATION

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/12/9622 December 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 REGISTERED OFFICE CHANGED ON 21/10/96

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/10/9621 October 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 GUARANTEE ARRANGEMENTS 15/07/96

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

06/05/966 May 1996 DIRECTOR RESIGNED

View Document

06/05/966 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/966 May 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

05/11/945 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/945 November 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

05/11/945 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 RE DIRECTORS 11/08/94

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

10/12/9310 December 1993 S366A DISP HOLDING AGM 18/11/93

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/10/9326 October 1993 RETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/933 October 1993 EXEMPTION FROM APPOINTING AUDITORS 24/09/93

View Document

25/08/9325 August 1993 ALTER MEM AND ARTS 03/08/93

View Document

27/04/9327 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9230 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/923 December 1992 AUDITOR'S RESIGNATION

View Document

07/11/927 November 1992 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 REGISTERED OFFICE CHANGED ON 09/09/92 FROM: STATION ROAD EGHAM SURREY TW20 9NP

View Document

24/08/9224 August 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/08/9224 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 REGISTERED OFFICE CHANGED ON 24/08/92 FROM: BLUE MILL WOODHAM WALTER MALDON ESSEX CM9 6LS

View Document

07/08/927 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

09/10/919 October 1991 RETURN MADE UP TO 21/09/91; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/09/9127 September 1991 DIRECTOR 05/09/91

View Document

05/07/915 July 1991 NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 DIRECTOR RESIGNED

View Document

14/11/9014 November 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

14/11/8914 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

14/11/8914 November 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

03/11/883 November 1988 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 ANNUAL ACCOUNTS MADE UP DATE 31/03/88

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED

View Document

16/11/8716 November 1987 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

26/02/8726 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/8725 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/869 December 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

28/09/8528 September 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

08/03/858 March 1985 MEMORANDUM OF ASSOCIATION

View Document

30/10/8430 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

05/12/835 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

17/01/8317 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

10/11/8110 November 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

08/12/808 December 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

06/11/796 November 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

11/10/7811 October 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

13/12/7713 December 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

22/11/7722 November 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

10/05/7710 May 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

25/09/7525 September 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/74

View Document

08/12/718 December 1971 REGISTERED OFFICE CHANGED

View Document

06/08/706 August 1970 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/08/70

View Document

24/06/5924 June 1959 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/06/59

View Document

24/06/5924 June 1959 CERTIFICATE OF INCORPORATION

View Document

24/06/5924 June 1959 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