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) |
---|---|---|---|
31 Jan 2018 | AP01 | Appointment of Mr Adam George Crocker as a director on 29 January 2018 | |
29 Jan 2018 | TM02 | Termination of appointment of Daniel James Perrett as a secretary on 26 January 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of Angela Jackson as a director on 26 January 2018 | |
15 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
28 Mar 2017 | AD04 | Register(s) moved to registered office address Era Building Cleeve Road Leatherhead Surrey KT22 7SA | |
08 Feb 2017 | AUD | Auditor's resignation | |
12 Dec 2016 | TM01 | Termination of appointment of Anthony Richard Chant as a director on 13 October 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Gavin Stewart Higgins as a director on 28 November 2016 | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
31 Aug 2016 | MR04 | Satisfaction of charge 084543130001 in full | |
23 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
04 Mar 2016 | AD03 | Register(s) moved to registered inspection location C/O Edif Group Management Limited the Media Village Great Titchfield Street London W1W 5BB | |
27 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
07 May 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | TM01 | Termination of appointment of Corrado Belloni as a director on 10 February 2015 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Sep 2014 | AP03 | Appointment of Mr Daniel James Perrett as a secretary on 16 September 2014 | |
02 Jul 2014 | MR01 | Registration of charge 084543130001 | |
01 Jul 2014 | AP01 | Appointment of Mr Gavin Stewart Higgins as a director | |
01 Jul 2014 | TM01 | Termination of appointment of Craig Fairey as a director | |
15 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
08 Apr 2014 | AP01 | Appointment of Mr Craig Fairey as a director | |
08 Apr 2014 | AP01 | Appointment of Mr Corrado Belloni as a director | |
08 Apr 2014 | AP01 | Appointment of Mr Anthony Chant as a director |