NDSL GROUP EB TRUSTEE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/07/2510 July 2025 NewApplication to strike the company off the register

View Document

06/01/256 January 2025 Termination of appointment of Robert Willcock as a director on 2024-10-29

View Document

06/01/256 January 2025 Termination of appointment of John Kendall Laurie as a director on 2024-10-29

View Document

21/12/2421 December 2024 Appointment of Mr Charles Brigham Grace as a director on 2024-10-29

View Document

21/12/2421 December 2024 Termination of appointment of Robert Willcock as a secretary on 2024-10-29

View Document

21/12/2421 December 2024 Appointment of Mr Daniel Noble Barlow as a director on 2024-10-29

View Document

21/12/2421 December 2024 Appointment of Mr Emil Richard Weiler, Jr as a director on 2024-10-29

View Document

21/12/2421 December 2024 Appointment of Mr Michael Addison Blazes as a director on 2024-10-29

View Document

21/12/2421 December 2024 Appointment of Mr Patrick John Mcvickers as a director on 2024-10-29

View Document

21/12/2421 December 2024 Appointment of Mr Doug Wheeler Keeports as a director on 2024-10-29

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

18/12/2318 December 2023 Director's details changed for Mr John Kendall Laurie on 2023-12-18

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

05/11/215 November 2021 Director's details changed for Mr Robert Willcock on 2021-11-05

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/06/169 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

16/06/1516 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/07/144 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/06/1412 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

14/06/1314 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENDALL LAURIE / 30/04/2013

View Document

23/08/1223 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLCOCK / 12/06/2012

View Document

12/06/1212 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLCOCK / 12/06/2012

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM C/O NDSL LIMITED OAKFIELD INDUSTRIAL ESTATE EYNSHAM OXFORDSHIRE OX29 4TS

View Document

18/08/1118 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/06/107 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLCOCK / 25/03/2010

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLCOCK / 25/03/2010

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAURIE / 10/06/2008

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/10/036 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 COMPANY NAME CHANGED NEWPORT TECHNOLOGY GROUP TRUSTEE LIMITED CERTIFICATE ISSUED ON 15/11/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 1 TANNERS DRIVE BLAKELANDS MILTON KEYNES BUCKINGHAMSHIRE MK14 5BU

View Document

26/10/0126 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED

View Document

20/07/0020 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: 4 TANNERS DRIVE BLAKELANDS NORTH MILTON KEYNES MK14 5NA

View Document

29/09/9929 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/07/996 July 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

09/07/979 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

16/09/9416 September 1994 EXEMPTION FROM APPOINTING AUDITORS 31/01/94

View Document

07/07/947 July 1994 REGISTERED OFFICE CHANGED ON 07/07/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

06/08/936 August 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/936 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 NEW SECRETARY APPOINTED

View Document

29/07/9329 July 1993 COMPANY NAME CHANGED MUTANDERIS (177) LIMITED CERTIFICATE ISSUED ON 29/07/93

View Document

19/07/9319 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/07/9319 July 1993 REGISTERED OFFICE CHANGED ON 19/07/93 FROM: 16 LINCON'S INN FIELDS LONDON WC2A 3ED

View Document

07/06/937 June 1993 Incorporation

View Document

07/06/937 June 1993 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