NDE TECHNOLOGIES LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewCurrent accounting period shortened from 2025-09-30 to 2025-06-30

View Document

23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

02/05/242 May 2024 Certificate of change of name

View Document

24/04/2424 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/05/233 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Accounts for a dormant company made up to 2021-09-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-28 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

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

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

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

View Document

15/02/1615 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

22/10/1522 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/03/1520 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

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

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

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

View Document

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

View Document

23/10/1323 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

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

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JEMMA ANNE EDGINGTON / 28/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER EDGINGTON / 28/09/2010

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER EDGINGTON / 28/09/2010

View Document

30/07/1030 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1030 July 2010 COMPANY NAME CHANGED BOHO DESIGNS LTD CERTIFICATE ISSUED ON 30/07/10

View Document

28/09/0928 September 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