Advanced company searchLink opens in new window

INSPECTION SERVICES NDT LTD

Company number 06545044

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)
21 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
05 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
09 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
07 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
18 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
17 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
20 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Oct 2018 AD01 Registered office address changed from Blue Bridge Centre Horndale Avenue Newton Aycliffe County Durham DL5 6DS England to 3 Kensington Bishop Auckland DL14 6HX on 25 October 2018
08 Jun 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
08 Jun 2018 PSC04 Change of details for Mr Trevor Reginald Forsyth as a person with significant control on 8 June 2018
08 Jun 2018 PSC04 Change of details for Mrs Angela Madeleine Forsyth as a person with significant control on 8 June 2018
30 Nov 2017 AA Micro company accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jun 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
01 Jun 2016 CH01 Director's details changed for Mr Trevor Reginald Forsyth on 1 March 2016
12 Feb 2016 CH01 Director's details changed for Mrs Angela Madeleine Forsyth on 11 February 2016
11 Feb 2016 CH01 Director's details changed for Mr Trevor Reginald Forsyth on 11 February 2016
11 Feb 2016 AD01 Registered office address changed from 19 Lichfield Road West Cornforth Ferryhill DL17 9PB to Blue Bridge Centre Horndale Avenue Newton Aycliffe County Durham DL5 6DS on 11 February 2016
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015