Advanced company searchLink opens in new window

NDT GROUP LTD

Company number 11049062

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)
04 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with updates
20 Jul 2023 MR01 Registration of charge 110490620002, created on 19 July 2023
25 May 2023 AA Total exemption full accounts made up to 31 December 2022
11 Apr 2023 MR01 Registration of charge 110490620001, created on 23 March 2023
04 Jan 2023 AD01 Registered office address changed from Unit 5 Shop 1 Factory Road Sandycroft Deeside Flintshire CH5 2QJ Wales to Unit 7 Kings Court Prince William Avenue Sandycroft Deeside CH5 2QZ on 4 January 2023
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with updates
21 Dec 2022 PSC07 Cessation of Ceri Stewart as a person with significant control on 21 December 2022
06 Jun 2022 AA Unaudited abridged accounts made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
09 Nov 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
14 Jul 2021 AA Unaudited abridged accounts made up to 30 November 2020
05 Jul 2021 AD01 Registered office address changed from Unit 2, Holland Park Factory Road Sandycroft Deeside CH5 2QJ Wales to Unit 5 Shop 1 Factory Road Sandycroft Deeside Flintshire CH5 2QJ on 5 July 2021
11 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 10 February 2021
15 Feb 2021 PSC01 Notification of Matthew Conway as a person with significant control on 11 February 2021
10 Feb 2021 PSC04 Change of details for Mrs Ceri Stewart as a person with significant control on 10 February 2021
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/06/21
10 Feb 2021 PSC04 Change of details for Mr Daniel Kenneth Jones as a person with significant control on 10 February 2021
10 Feb 2021 PSC01 Notification of Daniel Kenneth Jones as a person with significant control on 10 February 2021
10 Feb 2021 PSC07 Cessation of Matthew Conway as a person with significant control on 10 February 2021
10 Feb 2021 AP01 Appointment of Mr Daniel Kenneth Jones as a director on 10 February 2021
20 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
13 Oct 2020 AD01 Registered office address changed from 33 Chester Road West Queensferry Deeside CH5 1SA Wales to Unit 2, Holland Park Factory Road Sandycroft Deeside CH5 2QJ on 13 October 2020
28 Aug 2020 AA Unaudited abridged accounts made up to 30 November 2019
16 Jan 2020 AD01 Registered office address changed from 11 Sutton Close Connah's Quay Deeside Flintshire CH5 4FZ Wales to 33 Chester Road West Queensferry Deeside CH5 1SA on 16 January 2020
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates