IE-NDT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

23/10/2423 October 2024 Director's details changed for Mrs Enid Lucinda Kowol on 2024-10-23

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

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

View Accounts

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MRS ENID LUCINDA KOWOL / 20/12/2018

View Document

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

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

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

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ENID LUCINDA KOWOL / 07/01/2014

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MRS STEPHANIE MARGARET PALMER

View Document

12/01/1112 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS KOWOL

View Document

18/01/1018 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ENID LUCINDA KOWOL / 18/01/2010

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/036 September 2003 REGISTERED OFFICE CHANGED ON 06/09/03 FROM: UNIT 16 STATION FIELD INDUSTRIAL ESTATE KIDLINGTON OXFORDSHIRE OX5 1JD

View Document

23/01/0323 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 REGISTERED OFFICE CHANGED ON 12/01/01 FROM: UNIT 16 STATION FIELD INDUSTRIAL ESTATE, KIDLINGTON OXFORD OXFORDSHIRE OX5 1JD

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 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