NDSL GROUP LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Second filing for the appointment of Mr Charles Brigham Grace as a director

View Document

07/01/257 January 2025 Second filing for the appointment of Mr Michael Addison Blazes as a director

View Document

07/01/257 January 2025 Second filing for the appointment of Mr Doug Wheeler Keeports as a director

View Document

07/01/257 January 2025 Second filing for the appointment of Mr Daniel Noble Barlow as a director

View Document

07/01/257 January 2025 Second filing for the appointment of Mr Patrick John Mcvickers as a director

View Document

07/01/257 January 2025 Second filing for the appointment of Mr Emil Richard Weiler, Jr as a director

View Document

18/12/2418 December 2024 Statement of capital on 2024-12-18

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Resolutions

View Document

17/12/2417 December 2024 Appointment of Mr Daniel Noble Barlow as a director on 2024-10-29

View Document

17/12/2417 December 2024 Termination of appointment of Robert Willcock as a secretary on 2024-10-29

View Document

17/12/2417 December 2024 Termination of appointment of Michael Shaun Lawson as a director on 2024-10-29

View Document

17/12/2417 December 2024 Termination of appointment of Robert Willcock as a director on 2024-10-29

View Document

17/12/2417 December 2024 Termination of appointment of Earl Warren Philmon as a director on 2024-10-29

View Document

17/12/2417 December 2024 Termination of appointment of John Kendall Laurie as a director on 2024-10-29

View Document

17/12/2417 December 2024 Appointment of Mr Charles Brigham Grace as a director on 2024-10-29

View Document

17/12/2417 December 2024 Appointment of Mr Doug Wheeler Keeports as a director on 2024-10-29

View Document

17/12/2417 December 2024 Appointment of Mr Patrick John Mcvickers as a director on 2024-10-29

View Document

17/12/2417 December 2024 Appointment of Mr Michael Addison Blazes as a director on 2024-10-29

View Document

17/12/2417 December 2024 Appointment of Mr Emil Richard Weiler, Jr as a director on 2024-10-29

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-11 with updates

View Document

26/09/2426 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Resolutions

View Document

18/12/2318 December 2023 Director's details changed for Mr John Kendall Laurie on 2023-12-18

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2023-01-29

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-11 with updates

View Document

05/11/215 November 2021 Director's details changed for Mr Robert Willcock on 2021-11-05

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-11 with updates

View Document

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-06-16

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

01/09/141 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/09/141 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

04/07/144 July 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/08/1330 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENDALL LAURIE / 30/04/2013

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR EARL WARREN PHILMON

View Document

04/09/124 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/08/1220 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLCOCK / 20/08/2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLCOCK / 20/08/2012

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WOOLLEY

View Document

27/06/1227 June 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM LAYTONS, CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0LS

View Document

07/09/117 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LARSON

View Document

06/09/106 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

02/09/102 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

19/07/1019 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLCOCK / 25/03/2010

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLCOCK / 25/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLCOCK / 25/03/2010

View Document

08/09/098 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

06/07/096 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED MR STEPHEN BLAIR LARSON

View Document

03/09/083 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 RETURN MADE UP TO 14/08/08; CHANGE OF MEMBERS

View Document

21/07/0821 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAURIE / 10/06/2008

View Document

21/09/0721 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 14/08/07; CHANGE OF MEMBERS

View Document

05/07/075 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0611 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 RETURN MADE UP TO 14/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/064 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 RETURN MADE UP TO 14/08/05; CHANGE OF MEMBERS

View Document

09/08/059 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/0428 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/042 September 2004 RETURN MADE UP TO 14/08/04; NO CHANGE OF MEMBERS

View Document

23/07/0423 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

11/09/0311 September 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/0211 September 2002 RETURN MADE UP TO 14/08/02; CHANGE OF MEMBERS

View Document

01/06/021 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0213 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/016 September 2001 RETURN MADE UP TO 14/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

16/05/0116 May 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 SHARES AGREEMENT OTC

View Document

11/12/0011 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 SECRETARY RESIGNED

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 NEW SECRETARY APPOINTED

View Document

20/11/0020 November 2000 ADOPT ARTICLES 13/11/00

View Document

06/10/006 October 2000 COMPANY NAME CHANGED CELLWATCH GROUP LIMITED CERTIFICATE ISSUED ON 09/10/00

View Document

17/07/0017 July 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