PERSONNEL CERTIFICATION IN NON-DESTRUCTIVE TESTING LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

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

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

10/10/2310 October 2023 Appointment of Mr John Peter Hansen as a director on 2023-09-13

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

18/10/2218 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR KARL QUIRK

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR JOSEPH MCLEAN BUCKLEY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM NEWTON BUILDING ST GEORGE'S AVENUE NORTHAMPTON NORTHAMPTONSHIRE NN2 6JB

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

21/09/1521 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GALLAGHER

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROOK

View Document

14/05/1314 May 2013 SECRETARY APPOINTED CAMERON IAN KENDREW SINCLAIR

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED KARL PHILIP QUIRK

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW GALLAGHER

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN FARLEY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/11/1212 November 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/09/1119 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 1 SPENCER PARADE NORTHAMPTON NN1 5AA

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BROOK / 12/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD GALLAGHER / 12/09/2010

View Document

20/09/1020 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/10/0920 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

11/03/0911 March 2009 DISS40 (DISS40(SOAD))

View Document

10/03/0910 March 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROOK / 31/12/2007

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/11/0621 November 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/10/0319 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/09/0217 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/10/9820 October 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 RETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS

View Document

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

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/09/9416 September 1994 RETURN MADE UP TO 12/09/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/947 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 NEW SECRETARY APPOINTED

View Document

05/05/945 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/04/9413 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 NEW DIRECTOR APPOINTED

View Document

17/09/9317 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/09/9317 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9317 September 1993 RETURN MADE UP TO 12/09/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/09/9222 September 1992 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/07/9216 July 1992 DIRECTOR RESIGNED

View Document

16/07/9216 July 1992 ALTER MEM AND ARTS 09/06/92

View Document

01/07/921 July 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 NEW SECRETARY APPOINTED

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED

View Document

14/11/9114 November 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/9127 September 1991 RETURN MADE UP TO 12/09/91; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 REGISTERED OFFICE CHANGED ON 27/09/91

View Document

06/08/916 August 1991 ADOPT MEM AND ARTS 14/06/91

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/12/9019 December 1990 COMPANY NAME CHANGED HOUSTON SERVICES LIMITED CERTIFICATE ISSUED ON 20/12/90

View Document

17/12/9017 December 1990 REGISTERED OFFICE CHANGED ON 17/12/90 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NN1 5PN

View Document

12/09/9012 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ROLLS-ROYCES TO GO LTD


  • 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