NDE GLOBAL TECHNICAL SERVICES UK LIMITED
Company number 08454313
- Company Overview for NDE GLOBAL TECHNICAL SERVICES UK LIMITED (08454313)
- Filing history for NDE GLOBAL TECHNICAL SERVICES UK LIMITED (08454313)
- People for NDE GLOBAL TECHNICAL SERVICES UK LIMITED (08454313)
- Charges for NDE GLOBAL TECHNICAL SERVICES UK LIMITED (08454313)
- More for NDE GLOBAL TECHNICAL SERVICES UK LIMITED (08454313)
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 21 March 2024 with no updates | |
10 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
07 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
13 Sep 2021 | CH01 | Director's details changed for Mrs Annelie Du Plessis on 1 February 2018 | |
29 Jun 2021 | AD01 | Registered office address changed from 1 Springfield Drive Leatherhead Surrey KT22 7NL England to Rina 1 Springfield Drive Leatherhead Surrey KT22 7AJ on 29 June 2021 | |
13 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 May 2021 | AD01 | Registered office address changed from Rina Consulting Building Cleeve Road Leatherhead KT22 7SA England to 1 Springfield Drive Leatherhead Surrey KT22 7NL on 11 May 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
14 Feb 2021 | AP01 | Appointment of Mrs Buki Adebiyi as a director on 12 February 2021 | |
14 Feb 2021 | TM01 | Termination of appointment of Adam George Crocker as a director on 12 February 2021 | |
01 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Aug 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
19 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
19 Aug 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
18 Jul 2019 | AD01 | Registered office address changed from Era Building Cleeve Road Leatherhead Surrey KT22 7SA to Rina Consulting Building Cleeve Road Leatherhead KT22 7SA on 18 July 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
21 Mar 2019 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
04 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
31 Jan 2018 | AP01 | Appointment of Mrs Annelie Du Plessis as a director on 29 January 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of Douglas Ewen Davies as a director on 31 January 2018 |