DM TECH NDT 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
29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/11/1912 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 6 ENNERDALE DRIVE LITHERLAND LIVERPOOL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/02/1521 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 15 SHEPSIDES CLOSE GREAT SUTTON ELLESMERE PORT CHESHIRE CH66 2HZ ENGLAND

View Document

13/05/1413 May 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/03/139 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

18/02/1218 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MIDGHALL / 18/11/2011

View Document

18/02/1218 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/10/1129 October 2011 REGISTERED OFFICE CHANGED ON 29/10/2011 FROM 8 THORNLEIGH DRIVE ELLESMERE PORT CH66 1NE ENGLAND

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MIDGHALL / 15/02/2010

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM 1 WINSTON COURT, MANNINGS LANE SOUTH CHESTER CH2 3RY UNITED KINGDOM

View Document

22/02/1022 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, SECRETARY DM TECH NDT SERVICES LTD

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MIDGHALL / 02/10/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 8 THORNLEIGH DRIVE ELLESMERE PORT CH66 1NE

View Document

28/02/0928 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MIDGHALL / 28/02/2009

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 SECRETARY APPOINTED MRS DM TECH NDT SERVICES LTD

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE MIDGHALL

View Document

14/02/0714 February 2007 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