Advanced company searchLink opens in new window

AEROSPACE NDT LIMITED

Company number 03615502

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)
27 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
09 Oct 2023 AA01 Current accounting period extended from 31 August 2023 to 31 October 2023
28 Jun 2023 MR04 Satisfaction of charge 036155020001 in full
17 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
11 Apr 2023 AP01 Appointment of Mr Benjamin Wright as a director on 31 March 2023
11 Apr 2023 PSC07 Cessation of Shiela Firth as a person with significant control on 31 March 2023
11 Apr 2023 PSC07 Cessation of David Firth as a person with significant control on 31 March 2023
06 Apr 2023 PSC02 Notification of Mw & Ait Holdings Ltd. as a person with significant control on 31 March 2023
06 Apr 2023 TM01 Termination of appointment of Sheila Ann Firth as a director on 31 March 2023
06 Apr 2023 TM01 Termination of appointment of David Firth as a director on 31 March 2023
06 Apr 2023 TM02 Termination of appointment of David Firth as a secretary on 31 March 2023
06 Apr 2023 AP03 Appointment of Mr Andrew Keith Buckley as a secretary on 31 March 2023
06 Apr 2023 AP01 Appointment of Mr Thomas Mclelland Allardyce as a director on 31 March 2023
06 Apr 2023 AP01 Appointment of Mr Mark Christopher Higginson as a director on 31 March 2023
06 Apr 2023 AD01 Registered office address changed from Unit 14 Delta Court Sky Business Park Auckley Doncaster DN9 3GN England to Dale Road New Mills High Peak Derbyshire SK22 4NW on 6 April 2023
29 Mar 2023 AA Micro company accounts made up to 31 August 2022
22 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
20 Apr 2022 AA Micro company accounts made up to 31 August 2021
27 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
07 Dec 2020 AA Micro company accounts made up to 31 August 2020
17 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
23 Mar 2020 AA Micro company accounts made up to 31 August 2019
21 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
29 Jul 2019 AD01 Registered office address changed from Suite E6 Heyford House First Avenue Finningley Doncaster South Yorkshire DN9 3RH to Unit 14 Delta Court Sky Business Park Auckley Doncaster DN9 3GN on 29 July 2019
28 May 2019 AA Micro company accounts made up to 31 August 2018