NON DESTRUCTIVE TESTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025

View Document

04/04/254 April 2025

View Document

04/04/254 April 2025

View Document

04/04/254 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

15/09/2415 September 2024 Registration of charge 045602870009, created on 2024-09-06

View Document

24/12/2324 December 2023 Accounts for a small company made up to 2023-04-02

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

29/12/2229 December 2022 Accounts for a small company made up to 2022-04-03

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

28/03/2228 March 2022 Satisfaction of charge 045602870007 in full

View Document

28/03/2228 March 2022 Satisfaction of charge 045602870006 in full

View Document

28/03/2228 March 2022 Satisfaction of charge 045602870005 in full

View Document

25/11/2125 November 2021 Accounts for a small company made up to 2021-04-04

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/11/1830 November 2018 ADOPT ARTICLES 09/10/2018

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, SECRETARY JOHN PURSER

View Document

14/11/1814 November 2018 SECRETARY APPOINTED MR STEVEN GEOFFREY MILLS

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045602870005

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045602870004

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045602870003

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045602870002

View Document

18/06/1818 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045602870001

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSK ENVIRONMENT LIMITED

View Document

12/04/1812 April 2018 CESSATION OF ANDREW CAMERON MARTIN AS A PSC

View Document

12/04/1812 April 2018 CESSATION OF JOHN PURSER AS A PSC

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MISS ABIGAIL SARAH DRAPER

View Document

11/04/1811 April 2018 PREVSHO FROM 31/10/2018 TO 31/03/2018

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM
C/O JON DAWSON
UNIT C17 KESTREL BUSINESS CENTRE PRIVATE ROAD 2
COLWICK INDUSTRIAL ESTATE
NOTTINGHAM
NG4 2JR

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR GEORGE TUCKWELL

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER

View Document

30/03/1830 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CESSATION OF DENISE PURSER AS A PSC

View Document

19/03/1819 March 2018 CESSATION OF DENISE MARTIN AS A PSC

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MRS DENISE MARTIN / 06/04/2016

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PURSER / 12/03/2018

View Document

12/03/1812 March 2018 SECRETARY'S CHANGE OF PARTICULARS / JOHN PURSER / 12/03/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMERON MARTIN / 12/03/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE MARTIN

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE PURSER

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM
C/O JON DAWSON
UNIT V15 LENTON BUSINESS CENTRE
LENTON BOULEVARD
NOTTINGHAM
NG7 2BY
ENGLAND

View Document

06/11/156 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM
5 CLIPSTONE AVENUE
MAPPERLEY
NOTTINGHAM
NG3 5JZ

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/10/1411 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/10/1322 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/10/1218 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PURSER / 01/01/2012

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMERON MARTIN / 01/01/2012

View Document

15/03/1215 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN PURSER / 01/01/2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/10/1019 October 2010 SAIL ADDRESS CREATED

View Document

19/10/1019 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/12/092 December 2009 31/10/09 STATEMENT OF CAPITAL GBP 1000

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PURSER / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMERON MARTIN / 01/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 SECRETARY RESIGNED

View Document

26/10/0226 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM:
46A SYON LANE
OSTERLEY
MIDDLESEX TW7 5NQ

View Document

11/10/0211 October 2002 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