NON-DESTRUCTIVE TESTERS LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Appointment of a voluntary liquidator

View Document

19/12/2419 December 2024 Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-12-19

View Document

19/12/2419 December 2024 Resolutions

View Document

19/12/2419 December 2024 Declaration of solvency

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

22/09/2422 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/10/2218 October 2022 Register(s) moved to registered inspection location Floor 8 22 Bishopsgate London EC2N 4BQ

View Document

12/10/2212 October 2022 Register inspection address has been changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ

View Document

11/10/2211 October 2022 Director's details changed for Mr. Jonathan Cope on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Lorna Youssouf on 2022-10-11

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/11/219 November 2021 Termination of appointment of Daniel Harrington-Greenwood as a director on 2021-11-05

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/06/2130 June 2021 Termination of appointment of Chris Smyth as a director on 2021-06-30

View Document

23/06/2123 June 2021 Appointment of Mr. Jonathan Cope as a director on 2021-06-23

View Document

23/06/2123 June 2021 Appointment of Lorna Youssouf as a director on 2021-06-23

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR ELAINE KLONARIDES

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MS DIONNE MORTLEY-FORDE

View Document

09/12/149 December 2014 DIRECTOR APPOINTED ELINOR SARAH BELL

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS

View Document

20/10/1420 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / WENDY LOUISE HARDY / 19/05/2014

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MILLS / 19/05/2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE CHRISTINA KLONARIDES / 19/05/2014

View Document

10/06/1410 June 2014 SAIL ADDRESS CHANGED FROM:
GCC SECRETARIAL - RSA INSURANCE GROUP PLC 9TH FLOOR, ONE PLANTATION PLACE
30 FENCHURCH STREET
LONDON
EC3M 3BD
UNITED KINGDOM

View Document

01/10/131 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE CHRISTINA KLONARIDES / 01/09/2013

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 AUDITOR'S RESIGNATION

View Document

09/10/129 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED ELAINE CHRISTINA KLONARIDES

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR KATHRYN BAILY

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED WENDY LOUISE HARDY

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR CLARE DAVAGE

View Document

14/10/1114 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/07/117 July 2011 DIRECTOR APPOINTED KATHRYN ANNA BAILY

View Document

07/07/117 July 2011 DIRECTOR APPOINTED CLARE ELIZABETH DAVAGE

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE COCKREM

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR IAN CRASTON

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARK CULMER

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAYTON

View Document

20/10/1020 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MILES

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR JOHN MICHAEL MILLS

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR JULIA POSSENER

View Document

15/04/1015 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/1015 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 12/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA COCKREM / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ADAM CRASTON / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIS MILES / 12/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA CAROLINE POSSENER / 12/10/2009

View Document

14/10/0914 October 2009 CHANGE PERSON AS DIRECTOR

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CLAYTON / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGE CULMER / 01/10/2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MILES / 30/06/2008

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLAYTON / 28/08/2008

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED PAUL LEWIS MILES

View Document

08/04/088 April 2008 DIRECTOR APPOINTED JULIA CAROLINE POSSENER

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR LUKE THOMAS

View Document

15/10/0715 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 SECTION 394

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 AUDITOR'S RESIGNATION

View Document

04/08/024 August 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 SECRETARY RESIGNED

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 SECRETARY RESIGNED

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: G OFFICE CHANGED 25/01/99 1 CORNHILL LONDON EC3V 3QR

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 AUDITOR'S RESIGNATION

View Document

07/08/987 August 1998 SECRETARY RESIGNED

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

11/10/9611 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/01/9513 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

04/10/944 October 1994 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9413 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/02/9419 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/937 October 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 EXEMPTION FROM APPOINTING AUDITORS 29/04/93

View Document

09/03/939 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 SECRETARY RESIGNED

View Document

11/12/9211 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/928 October 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9230 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9230 April 1992 NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED

View Document

06/04/926 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

27/03/9227 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9220 January 1992 COMPANY NAME CHANGED THE INFORMATION CONSULTANCY LIMI TED CERTIFICATE ISSUED ON 21/01/92

View Document

10/01/9210 January 1992 NEW SECRETARY APPOINTED

View Document

10/01/9210 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/913 October 1991 RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 EXEMPTION FROM APPOINTING AUDITORS 28/12/90

View Document

21/02/9121 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

22/01/9122 January 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/12/90

View Document

14/01/9114 January 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/12/90

View Document

11/01/9111 January 1991 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

11/01/9111 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/01/9111 January 1991 LOCATION OF DEBENTURE REGISTER

View Document

11/01/9111 January 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/01/9111 January 1991 REGISTERED OFFICE CHANGED ON 11/01/91 FROM: G OFFICE CHANGED 11/01/91 NEW HALL PLACE OLD HALL STREET LIVERPOOL L29 3EN

View Document

11/01/9111 January 1991 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

28/09/8928 September 1989 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