Advanced company searchLink opens in new window

NDE GLOBAL TECHNICAL SERVICES UK LIMITED

Company number 08454313

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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