NDI TECHNOLOGIES LTD.

Company Documents

DateDescription
01/04/251 April 2025 Appointment of Mr David Colling Simpson as a director on 2025-04-01

View Document

31/03/2531 March 2025 Termination of appointment of Allan Kellie Everington as a director on 2025-03-31

View Document

06/01/256 January 2025 Accounts for a small company made up to 2024-03-31

View Document

13/10/2413 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

21/03/2321 March 2023 Appointment of Mrd Lesley-Anne Sommerville as a secretary on 2023-01-30

View Document

30/01/2330 January 2023 Termination of appointment of Ronald Ross Sinclair 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 Appointment of Mr Ronald Ross Sinclair as a secretary on 2022-11-16

View Document

16/11/2216 November 2022 Termination of appointment of Douglas John Smart 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 Allan Kellie Everington 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

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

View Document

18/12/1418 December 2014 27/02/97 STATEMENT OF CAPITAL GBP 1000

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

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN QUINN / 30/09/2013

View Document

21/10/1321 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

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

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN QUINN / 17/10/2012

View Document

17/10/1217 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/11/1114 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

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

View Document

02/11/102 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

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

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TILLING / 03/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN COLLING / 03/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN QUINN / 03/10/2009

View Document

07/12/097 December 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 AUDITOR'S RESIGNATION

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 COMPANY NAME CHANGED DACOLL INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 04/07/01; RESOLUTION PASSED ON 28/06/01

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/06/997 June 1999 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

09/05/999 May 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 PARTIC OF MORT/CHARGE *****

View Document

25/04/9725 April 1997 SHARE TRANSFER 01/04/97

View Document

22/04/9722 April 1997 COMPANY NAME CHANGED VINCEBOX LIMITED CERTIFICATE ISSUED ON 23/04/97; RESOLUTION PASSED ON 01/04/97

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED

View Document

08/04/978 April 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

27/02/9727 February 1997 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