NON DESTRUCTIVE TESTING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | |
04/04/254 April 2025 | |
04/04/254 April 2025 | |
04/04/254 April 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
03/04/253 April 2025 | Appointment of Mr Francis Herlihy as a director on 2025-04-01 |
02/04/252 April 2025 | Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31 |
05/11/245 November 2024 | Director's details changed for Ms Abigail Sarah Draper on 2024-10-28 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
15/09/2415 September 2024 | Registration of charge 045602870009, created on 2024-09-06 |
24/12/2324 December 2023 | Accounts for a small company made up to 2023-04-02 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
29/12/2229 December 2022 | Accounts for a small company made up to 2022-04-03 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
28/03/2228 March 2022 | Satisfaction of charge 045602870007 in full |
28/03/2228 March 2022 | Satisfaction of charge 045602870006 in full |
28/03/2228 March 2022 | Satisfaction of charge 045602870005 in full |
25/11/2125 November 2021 | Accounts for a small company made up to 2021-04-04 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
30/11/1830 November 2018 | ADOPT ARTICLES 09/10/2018 |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
14/11/1814 November 2018 | APPOINTMENT TERMINATED, SECRETARY JOHN PURSER |
14/11/1814 November 2018 | SECRETARY APPOINTED MR STEVEN GEOFFREY MILLS |
07/11/187 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 045602870005 |
22/06/1822 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 045602870004 |
21/06/1821 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 045602870003 |
20/06/1820 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 045602870002 |
18/06/1818 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 045602870001 |
13/04/1813 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSK ENVIRONMENT LIMITED |
12/04/1812 April 2018 | CESSATION OF ANDREW CAMERON MARTIN AS A PSC |
12/04/1812 April 2018 | CESSATION OF JOHN PURSER AS A PSC |
11/04/1811 April 2018 | DIRECTOR APPOINTED MISS ABIGAIL SARAH DRAPER |
11/04/1811 April 2018 | PREVSHO FROM 31/10/2018 TO 31/03/2018 |
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 |
11/04/1811 April 2018 | DIRECTOR APPOINTED MR GEORGE TUCKWELL |
11/04/1811 April 2018 | DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER |
30/03/1830 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CESSATION OF DENISE PURSER AS A PSC |
19/03/1819 March 2018 | CESSATION OF DENISE MARTIN AS A PSC |
12/03/1812 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS DENISE MARTIN / 06/04/2016 |
12/03/1812 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PURSER / 12/03/2018 |
12/03/1812 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / JOHN PURSER / 12/03/2018 |
12/03/1812 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMERON MARTIN / 12/03/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
27/10/1727 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE MARTIN |
27/10/1727 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE PURSER |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
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 |
06/11/156 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
27/07/1527 July 2015 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 5 CLIPSTONE AVENUE MAPPERLEY NOTTINGHAM NG3 5JZ |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/10/1411 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/10/1322 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/10/1218 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
15/03/1215 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PURSER / 01/01/2012 |
15/03/1215 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMERON MARTIN / 01/01/2012 |
15/03/1215 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOHN PURSER / 01/01/2012 |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/10/1019 October 2010 | SAIL ADDRESS CREATED |
19/10/1019 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/12/092 December 2009 | 31/10/09 STATEMENT OF CAPITAL GBP 1000 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PURSER / 01/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMERON MARTIN / 01/10/2009 |
19/10/0919 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
16/10/0716 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/10/0511 October 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
04/03/044 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
22/10/0322 October 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
26/10/0226 October 2002 | DIRECTOR RESIGNED |
26/10/0226 October 2002 | SECRETARY RESIGNED |
26/10/0226 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/10/0226 October 2002 | NEW DIRECTOR APPOINTED |
22/10/0222 October 2002 | REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ |
11/10/0211 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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