ULTRASCAN NON - DESTRUCTIVE TESTING LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

24/10/2424 October 2024 Director's details changed for Mr Colin John Oneill on 2017-02-28

View Document

24/10/2424 October 2024 Director's details changed for Mrs Margaret Anne Oneill on 2017-02-28

View Document

24/10/2424 October 2024 Secretary's details changed for Mr Colin John Oneill on 2017-02-28

View Document

23/10/2423 October 2024 Change of details for Mr Colin John O'neill as a person with significant control on 2017-02-28

View Document

23/10/2423 October 2024 Change of details for Mrs Margaret Anne O'neill as a person with significant control on 2017-02-28

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

08/04/208 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

18/10/1918 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/03/195 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

22/02/1822 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

13/03/1713 March 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/12/1515 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/11/1420 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 56 HAMILTON SQUARE BIRKENHEAD WIRRAL CH41 5AS

View Document

06/03/146 March 2014 30/11/13 STATEMENT OF CAPITAL GBP 202

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/03/146 March 2014 30/11/13 STATEMENT OF CAPITAL GBP 202

View Document

22/11/1322 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/11/1220 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/11/1121 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/11/1022 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/11/0923 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/11/0814 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/11/0720 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/11/0521 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/11/0418 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/11/0320 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/11/0218 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

19/11/0119 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

20/11/0020 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

30/11/9930 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

14/03/9914 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

18/11/9818 November 1998 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

26/11/9726 November 1997 RETURN MADE UP TO 12/11/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

19/11/9619 November 1996 RETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

21/11/9521 November 1995 RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: 17 BRANDON STREET BIRKENHEAD MERSEYSIDE L41 5HN

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 RETURN MADE UP TO 12/11/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

25/11/9325 November 1993 RETURN MADE UP TO 12/11/93; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

25/01/9325 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9219 November 1992 RETURN MADE UP TO 12/11/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/01

View Document

05/03/925 March 1992 DIRECTOR RESIGNED

View Document

21/02/9221 February 1992 REGISTERED OFFICE CHANGED ON 21/02/92 FROM: STANHOPE HOUSE MARK RAKE BROMBOROUGH WIRRAL MERSEYSIDE L62 2DN

View Document

08/01/928 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/915 December 1991 ALTER MEM AND ARTS 19/11/91

View Document

05/12/915 December 1991 NC INC ALREADY ADJUSTED 19/11/91

View Document

05/12/915 December 1991 REGISTERED OFFICE CHANGED ON 05/12/91 FROM: ROOM 404, 4TH FLOOR COTTON EXCHANGE BUILDING OLD HALL ST. LIVERPOOL MERSEYSIDE. L3 9LQ

View Document

05/12/915 December 1991 £ NC 100/5000 19/11/9

View Document

05/12/915 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/12/913 December 1991 COMPANY NAME CHANGED MARKUM LIMITED CERTIFICATE ISSUED ON 04/12/91

View Document

12/11/9112 November 1991 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