- Company Overview for NDT GLOBAL SERVICES LIMITED (06017198)
- Filing history for NDT GLOBAL SERVICES LIMITED (06017198)
- People for NDT GLOBAL SERVICES LIMITED (06017198)
- Charges for NDT GLOBAL SERVICES LIMITED (06017198)
- More for NDT GLOBAL SERVICES LIMITED (06017198)
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) |
---|---|---|---|
24 Sep 2024 | CS01 | Confirmation statement made on 13 July 2024 with updates | |
05 Jul 2024 | PSC07 | Cessation of Brian James Wilde as a person with significant control on 30 April 2024 | |
05 Jul 2024 | PSC07 | Cessation of Simon Thomas Walker as a person with significant control on 30 April 2024 | |
15 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Mr Brian James Wilde on 20 September 2022 | |
20 Sep 2022 | CH03 | Secretary's details changed for Karen Elizabeth Wilde on 20 September 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
22 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
01 Jul 2021 | AD01 | Registered office address changed from 13 Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF England to 12 Regent Terrace Gateshead NE8 1LU on 1 July 2021 | |
19 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
30 Apr 2020 | MR01 | Registration of charge 060171980001, created on 27 April 2020 | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
10 Sep 2018 | CH01 | Director's details changed for Mr Brian James Wilde on 10 September 2018 | |
10 Sep 2018 | CH03 | Secretary's details changed for Karen Elizabeth Wilde on 10 September 2018 | |
06 Aug 2018 | AD01 | Registered office address changed from 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF England to 13 Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 6 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
27 Mar 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
10 Nov 2017 | AD01 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 10 November 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates |