NDI RECOGNITION SYSTEMS LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Accounts for a small company made up to 2024-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

15/01/2415 January 2024 Full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

01/09/231 September 2023 Registered office address changed from Dacoll House Gardners Lane Bathgate West Lothian EH48 1TP to Dacoll House 3 Cochrane Square Brucefield Industry Park Livingston EH54 9DR on 2023-09-01

View Document

01/09/231 September 2023 Registered office address changed from Dacoll House 3 Cochrane Square Brucefield Industry Park Livingston EH54 9DR Scotland to Dacoll House 3 Cochrane Square Brucefield Industry Park Livingston EH54 9DR on 2023-09-01

View Document

30/01/2330 January 2023 Termination of appointment of Ronald Ross Sinclair as a secretary on 2023-01-30

View Document

30/01/2330 January 2023 Appointment of Mrs Lesley-Anne Sommerville as a secretary on 2023-01-30

View Document

30/12/2230 December 2022 Full accounts made up to 2022-03-31

View Document

16/11/2216 November 2022 Termination of appointment of Douglas John Smart as a secretary on 2022-11-16

View Document

16/11/2216 November 2022 Appointment of Mr Ronald Ross Sinclair as a secretary on 2022-11-16

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

01/04/221 April 2022 Full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Appointment of Mr David Simpson as a director on 2021-10-25

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN TILLING

View Document

07/01/207 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER REED

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

11/10/1911 October 2019 20/12/18 STATEMENT OF CAPITAL GBP 1500005

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS STORRAR

View Document

25/05/1825 May 2018 SECRETARY APPOINTED MR DOUGLAS JOHN SMART

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

30/12/1630 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR ALEXANDER STEWARDSON REED

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN COLLING / 01/02/2016

View Document

14/01/1614 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/10/1528 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS STORRAR / 27/10/2015

View Document

28/10/1528 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN COLLING / 27/10/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TILLING / 27/10/2015

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN QUINN

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/10/1429 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

20/11/1320 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN QUINN / 30/09/2013

View Document

23/10/1323 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/08/128 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN QUINN / 08/08/2012

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/09/115 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/11/093 November 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN QUINN / 03/10/2009

View Document

29/10/0929 October 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / THOMAS STORRAR / 03/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN COLLING / 03/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TILLING / 03/10/2009

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/0911 February 2009 SECRETARY APPOINTED THOMAS STORRAR

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR LYCIDAS NOMINEES LIMITED

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED ALAN QUINN

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED BRIAN COLLING

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED JOHN TILLING

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY LYCIDAS SECRETARIES LIMITED

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM C/O MCCLURE NAISMITH 3 PONTON STREET EDINBURGH EH3 9QQ

View Document

11/12/0811 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0810 December 2008 COMPANY NAME CHANGED MN NOVA (30) LIMITED CERTIFICATE ISSUED ON 10/12/08

View Document

08/08/088 August 2008 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