- Company Overview for NDS METERING LTD (05481688)
- Filing history for NDS METERING LTD (05481688)
- People for NDS METERING LTD (05481688)
- Charges for NDS METERING LTD (05481688)
- More for NDS METERING LTD (05481688)
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
|
|
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
|
|
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
|
|
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
|
|
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 |