- Company Overview for NDTSS LIMITED (09446966)
- Filing history for NDTSS LIMITED (09446966)
- People for NDTSS LIMITED (09446966)
- More for NDTSS LIMITED (09446966)
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) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
23 Nov 2022 | AD01 | Registered office address changed from Unit 1 Barons Court Graceway Blackpool Lancashire FY4 5GP United Kingdom to 155 Rural Lane Sheffield S6 4BL on 23 November 2022 | |
12 Apr 2022 | AA | Micro company accounts made up to 28 February 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 28 February 2021 | |
03 Mar 2021 | PSC04 | Change of details for Mr Joseph Thomas Cockerill as a person with significant control on 3 March 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
27 Oct 2020 | AA | Micro company accounts made up to 28 February 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
02 Sep 2019 | AA | Micro company accounts made up to 28 February 2019 | |
21 May 2019 | PSC01 | Notification of Joseph Thomas Cockerill as a person with significant control on 7 November 2018 | |
21 May 2019 | AP01 | Appointment of Mr Joseph Thomas Cockerill as a director on 7 November 2018 | |
21 May 2019 | PSC04 | Change of details for Mr Paul Thomas Cockerill as a person with significant control on 7 November 2018 | |
21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
16 Apr 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
10 Aug 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
11 Jul 2016 | AD01 | Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG United Kingdom to Unit 1 Barons Court Graceway Blackpool Lancashire FY4 5GP on 11 July 2016 | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
18 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-18
|