GOSCAN NDT LTD

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 Cessation of Paul John Gleaves as a person with significant control on 2021-06-15

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-22 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM THE GRANGE THE STREET YATTON KEYNELL CHIPPENHAM SN14 7BA ENGLAND

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL GLEAVES

View Document

26/05/2026 May 2020 COMPANY NAME CHANGED REFLECT NDT SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/05/20

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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