IE-NDT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/12/242 December 2024 | Confirmation statement made on 2024-12-01 with updates |
23/10/2423 October 2024 | Director's details changed for Mrs Enid Lucinda Kowol on 2024-10-23 |
22/08/2422 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/12/231 December 2023 | Confirmation statement made on 2023-12-01 with updates |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-23 with updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with updates |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/09/2011 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/07/1923 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
02/01/192 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS ENID LUCINDA KOWOL / 20/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
07/09/177 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/01/1611 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/01/158 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/01/1413 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
07/01/147 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ENID LUCINDA KOWOL / 07/01/2014 |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/01/1315 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/01/129 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/04/115 April 2011 | DIRECTOR APPOINTED MRS STEPHANIE MARGARET PALMER |
12/01/1112 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/01/1018 January 2010 | APPOINTMENT TERMINATED, SECRETARY THOMAS KOWOL |
18/01/1018 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ENID LUCINDA KOWOL / 18/01/2010 |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/01/0915 January 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/01/0817 January 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/01/0710 January 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
26/01/0626 January 2006 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
19/01/0519 January 2005 | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
22/01/0422 January 2004 | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
02/10/032 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
02/10/032 October 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/09/036 September 2003 | REGISTERED OFFICE CHANGED ON 06/09/03 FROM: UNIT 16 STATION FIELD INDUSTRIAL ESTATE KIDLINGTON OXFORDSHIRE OX5 1JD |
23/01/0323 January 2003 | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
15/08/0215 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
15/02/0215 February 2002 | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS |
12/01/0112 January 2001 | REGISTERED OFFICE CHANGED ON 12/01/01 FROM: UNIT 16 STATION FIELD INDUSTRIAL ESTATE, KIDLINGTON OXFORD OXFORDSHIRE OX5 1JD |
12/01/0112 January 2001 | NEW DIRECTOR APPOINTED |
12/01/0112 January 2001 | NEW SECRETARY APPOINTED |
29/12/0029 December 2000 | REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
29/12/0029 December 2000 | DIRECTOR RESIGNED |
29/12/0029 December 2000 | SECRETARY RESIGNED |
21/12/0021 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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