N.D.J. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-23 with no updates |
11/02/2511 February 2025 | Change of details for Mr Neil John Hague as a person with significant control on 2025-02-10 |
11/02/2511 February 2025 | Change of details for Mr Neil John Hague as a person with significant control on 2025-02-10 |
11/02/2511 February 2025 | Director's details changed for Mr David Couth on 2025-02-10 |
10/02/2510 February 2025 | Director's details changed for Mr Trevor George Hague on 2025-02-10 |
10/02/2510 February 2025 | Change of details for Mr Neil John Hague as a person with significant control on 2025-02-10 |
10/02/2510 February 2025 | Notification of Trevor Hague as a person with significant control on 2025-02-10 |
10/02/2510 February 2025 | Notification of David Couth as a person with significant control on 2025-02-10 |
10/02/2510 February 2025 | Director's details changed for Mr Neil John Hague on 2025-02-10 |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-23 with no updates |
28/01/2428 January 2024 | Total exemption full accounts made up to 2023-04-30 |
22/06/2322 June 2023 | Registered office address changed from 1a Westminster Industrial Estate Station Road North Hykeham Lincoln LN6 3QY England to Unit H Westminster Industrial Estate Westminster Road Lincoln LN6 3QY on 2023-06-22 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-23 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
16/01/2216 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
06/04/216 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/03/2130 March 2021 | CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
02/12/192 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
18/02/1918 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080035570003 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
29/03/1829 March 2018 | CURREXT FROM 31/03/2018 TO 30/04/2018 |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/08/1712 August 2017 | PSC'S CHANGE OF PARTICULARS / MR NEIL HAGUE / 12/08/2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/10/158 October 2015 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM UNIT 7 WHISBY WAY BUSINESS CENTRE WHISBY WAY, WHISBY ROAD NORTH HYKEHAM LINCOLN LINCS LN6 3LQ |
16/06/1516 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080035570002 |
05/06/155 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080035570001 |
30/03/1530 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
30/03/1530 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GEORGE HAGUE / 30/03/2015 |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
25/03/1425 March 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/08/139 August 2013 | REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 3 HOMEFIELD AVENUE ARNOLD NOTTINGHAM NG5 8FZ UNITED KINGDOM |
13/05/1313 May 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/03/1223 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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