Advanced company searchLink opens in new window

NDS METERING LTD

Company number 05481688

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)
16 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
20 May 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
01 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Feb 2015 TM01 Termination of appointment of Christine Nash as a director on 10 July 2014
16 Feb 2015 TM02 Termination of appointment of Christine Nash as a secretary on 10 July 2014
08 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
11 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
24 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
18 Jun 2012 CH03 Secretary's details changed for Christine Nash on 15 June 2012
18 Jun 2012 CH03 Secretary's details changed for Ian Nash on 15 June 2012
18 Jun 2012 CH01 Director's details changed for Christine Nash on 15 June 2012
18 Jun 2012 CH01 Director's details changed for Ian Nash on 15 June 2012
21 May 2012 CERTNM Company name changed nds heating & plumbing LTD\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-05-02
21 May 2012 CONNOT Change of name notice
28 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
20 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Ian Nash on 15 June 2010
29 Jul 2010 CH01 Director's details changed for Christine Nash on 15 June 2010
27 Jul 2010 AD01 Registered office address changed from 18 Greenbank Cheshunt Hertfordshire EN8 0QQ on 27 July 2010
08 Mar 2010 AA Total exemption full accounts made up to 30 September 2009