NDE ENGINEERING LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved following liquidation

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved following liquidation

View Document

19/05/2519 May 2025 Return of final meeting in a members' voluntary winding up

View Document

30/12/2430 December 2024 Appointment of a voluntary liquidator

View Document

30/12/2430 December 2024 Resolutions

View Document

30/12/2430 December 2024 Registered office address changed from The Robbins Building Albert Street Rugby Warwickshire CV21 2SD to The Stables 19 High Street Hillmorton Rugby Warwickshire CV21 4EG on 2024-12-30

View Document

30/12/2430 December 2024 Declaration of solvency

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/10/2330 October 2023 Termination of appointment of Grey's Secretarial Services Limited as a secretary on 2023-10-27

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-03 with updates

View Document

05/05/235 May 2023 Notification of a person with significant control statement

View Document

04/05/234 May 2023 Cessation of David John Hartley Williams as a person with significant control on 2023-03-10

View Document

27/04/2327 April 2023 Termination of appointment of David John Hartley Williams as a director on 2023-03-10

View Document

06/03/236 March 2023 Appointment of Mr Nathan Russell Hartley Williams as a director on 2023-03-06

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

25/11/1925 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HARTLEY WILLIAMS / 15/03/2018

View Document

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/04/165 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/04/158 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/04/144 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/04/133 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1210 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/02/122 February 2012 SECOND FILING FOR FORM AP01

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR DAVID JOHN HARTLEY

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN PALMER

View Document

07/04/117 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/06/1018 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH PALMER / 10/01/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN PALMER / 01/04/2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/07/0718 July 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

29/04/0729 April 2007 REGISTERED OFFICE CHANGED ON 29/04/07 FROM: FIRST FLOOR THE ROBBINS BUILDING, ALBERT STREET, RUGBY, WARWICKSHIRE CV21 2SD

View Document

29/04/0729 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 03/04/06; NO CHANGE OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 03/04/05; NO CHANGE OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 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