NDSL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

07/01/257 January 2025 Second filing for the appointment of Mr Michael Addison Blazes as a director

View Document

07/01/257 January 2025 Second filing for the appointment of Mr Charles Brigham Grace as a director

View Document

07/01/257 January 2025 Second filing for the appointment of Mr Doug Wheeler Keeports as a director

View Document

07/01/257 January 2025 Second filing for the appointment of Mr Daniel Noble Barlow as a director

View Document

07/01/257 January 2025 Second filing for the appointment of Mr Emil Richard Weiler, Jr as a director

View Document

07/01/257 January 2025 Second filing for the appointment of Mr Patrick John Mcvickers as a director

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Statement of capital on 2024-12-18

View Document

18/12/2418 December 2024 Resolutions

View Document

17/12/2417 December 2024 Termination of appointment of Esworth Maurice Hercules as a director on 2024-10-29

View Document

17/12/2417 December 2024 Termination of appointment of Robert Willcock as a director on 2024-10-29

View Document

17/12/2417 December 2024 Appointment of Mr Doug Wheeler Keeports as a director on 2024-10-29

View Document

17/12/2417 December 2024 Termination of appointment of Earl Warren Philmon as a director on 2024-10-29

View Document

17/12/2417 December 2024 Termination of appointment of Robert Willcock as a secretary on 2024-10-29

View Document

17/12/2417 December 2024 Appointment of Mr Emil Richard Weiler Jr as a director on 2024-10-29

View Document

17/12/2417 December 2024 Appointment of Mr Daniel Noble Barlow as a director on 2024-10-29

View Document

17/12/2417 December 2024 Termination of appointment of John Kendall Laurie as a director on 2024-10-29

View Document

17/12/2417 December 2024 Appointment of Mr Michael Addison Blazes as a director on 2024-10-29

View Document

17/12/2417 December 2024 Appointment of Mr Charles Brigham Grace as a director on 2024-10-29

View Document

17/12/2417 December 2024 Appointment of Mr Patrick John Mcvickers as a director on 2024-10-29

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Director's details changed for Mr Esworth Maurice Hercules on 2022-12-20

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

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

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

16/09/1316 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR EARL WARREN PHILMON

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

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

View Document

14/01/1314 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLCOCK / 20/08/2012

View Document

20/08/1220 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLCOCK / 20/08/2012

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM OAKFIELD INDUSTRIAL ESTATE STANTON HARCOURT ROAD EYNSHAM OXON OX29 4TS

View Document

24/01/1224 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

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

View Document

19/01/1019 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWN / 14/01/2010

View Document

22/10/0922 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED MR DAVID BROWN

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MR RUSSELL ROY WOOLLEY

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

18/01/0818 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 14/01/01; CHANGE OF MEMBERS

View Document

03/01/013 January 2001 NC INC ALREADY ADJUSTED 06/12/00

View Document

03/01/013 January 2001 � NC 1501/3000000 06/12/00

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: G OFFICE CHANGED 29/12/00 1 TANNERS DRIVE BLAKELANDS MILTON KEYNES BUCKINGHAMSHIRE MK14 5BU

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED NEWPORT DATA SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/12/00

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/007 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0025 April 2000 AUDITOR'S RESIGNATION

View Document

03/03/003 March 2000 AUDITOR'S RESIGNATION

View Document

21/01/0021 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: G OFFICE CHANGED 29/09/99 4 TANNERS DRIVE BLAKELANDS NORTH MILTON KEYNES MK14 5NA

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 COMPANY NAME CHANGED NEWPORT POWER DEVICES LIMITED CERTIFICATE ISSUED ON 04/01/96

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/01/9531 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9531 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/02/9427 February 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 COMPANY NAME CHANGED GREYFOX PSE LIMITED CERTIFICATE ISSUED ON 01/01/94

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93

View Document

11/03/9311 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 REGISTERED OFFICE CHANGED ON 16/07/92 FROM: G OFFICE CHANGED 16/07/92 UNIT 10 THE STEP CENTRE OSNEY MEAD OXON OX2 OES

View Document

16/07/9216 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/923 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9210 June 1992 SHARES AGREEMENT OTC

View Document

28/05/9228 May 1992 NC INC ALREADY ADJUSTED 01/04/92

View Document

28/05/9228 May 1992 ADOPT MEM AND ARTS 01/04/92

View Document

28/05/9228 May 1992 S-DIV 01/04/92

View Document

27/05/9227 May 1992 NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED

View Document

27/05/9227 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/05/9227 May 1992 NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/9227 May 1992 REGISTERED OFFICE CHANGED ON 27/05/92 FROM: G OFFICE CHANGED 27/05/92 16 LINCOLN'S INN FIELDS LONDON WC2A 3ED

View Document

31/03/9231 March 1992 COMPANY NAME CHANGED MUTANDERIS (141) LIMITED CERTIFICATE ISSUED ON 01/04/92

View Document

14/01/9214 January 1992 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