Advanced company searchLink opens in new window

NDE TECHNICAL SERVICES UK LTD

Company number 02016426

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
07 May 2019 PSC07 Cessation of Nde Global Technical Services Uk Limited as a person with significant control on 17 August 2018
07 May 2019 PSC02 Notification of Rina Consulting Limited as a person with significant control on 17 August 2018
20 Dec 2018 TM01 Termination of appointment of Scott Alexander Mcinnes as a director on 20 December 2018
04 Jul 2018 AA Accounts for a small company made up to 31 December 2017
11 Jun 2018 AP01 Appointment of Mr Adam George Crocker as a director on 7 June 2018
11 Jun 2018 AP01 Appointment of Mrs Annelie Du Plessis as a director on 7 June 2018
09 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
25 Jul 2017 AA Full accounts made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
08 Feb 2017 AUD Auditor's resignation
12 Dec 2016 TM01 Termination of appointment of Gavin Stewart Higgins as a director on 28 November 2016
11 Nov 2016 AP01 Appointment of Mr Scott Alexander Mcinnes as a director on 31 October 2016
11 Nov 2016 TM01 Termination of appointment of Anthony Richard Chant as a director on 13 October 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,000
10 Dec 2015 CERTNM Company name changed boldbrink LIMITED\certificate issued on 10/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09
24 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2015 CC04 Statement of company's objects
30 Sep 2015 TM01 Termination of appointment of Robert Stuart Dilworth as a director on 15 July 2014
22 Sep 2015 CC04 Statement of company's objects
22 Sep 2015 AP01 Appointment of Mr Robert Stuart Dilworth as a director on 27 June 2014
21 Sep 2015 AP01 Appointment of Mr Anthony Richard Chant as a director on 7 September 2015
21 Sep 2015 TM01 Termination of appointment of Calum William Gibb Phillips as a director on 7 September 2015
21 Sep 2015 TM01 Termination of appointment of Corneal Barnett as a director on 7 September 2015