NDE POWER TRANSMISSIONS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/02/218 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

05/03/205 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 COMPANY NAME CHANGED CHRISJEM LTD CERTIFICATE ISSUED ON 17/12/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

01/03/181 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEMMA ANNE PATERSON / 06/11/2017

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MRS JEMMA ANNE PATERSON / 06/11/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/05/164 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER EDGINGTON / 08/10/2015

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED JOY EDGINGTON

View Document

18/02/1618 February 2016 SUB-DIVISION 19/01/16

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED PETER NEIL EDGINGTON

View Document

18/02/1618 February 2016 19/01/16 STATEMENT OF CAPITAL GBP 202.00

View Document

18/02/1618 February 2016 VARIOUS COMPANY SHARE BUSINESS 19/01/2016

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/01/1615 January 2016 SECOND FILING WITH MUD 29/03/15 FOR FORM AR01

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEMMA ANNE PATERSON / 26/09/2014

View Document

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEMMA ANNE PATERSON / 20/01/2014

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER EDGINGTON / 20/01/2014

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JEMMA ANNE EDGINGTON / 11/05/2013

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/04/1210 April 2012 29/03/12 NO CHANGES

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/03/1130 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER EDGINGTON / 29/03/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JEMMA ANNE EDGINGTON / 29/03/2011

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/08/1016 August 2010 PREVSHO FROM 31/03/2011 TO 30/06/2010

View Document

13/04/1013 April 2010 RE SHAREHOLD APPROVE LOAN, PURCHASE AND OTHER CO BUSINESS 31/03/2010

View Document

29/03/1029 March 2010 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