NDT RESOURCES LTD
Status | ACTIVE |
Company No. | 09500817 |
Category | Private Limited Company |
Incorporated | 20 Mar 2015 |
Age | 9 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
NDT RESOURCES LTD is an active private limited company with number 09500817. It was incorporated 9 years, 2 months, 13 days ago, on 20 March 2015. The company address is Unit 2 Uffcott Farm Unit 2 Uffcott Farm, Swindon, SN4 9NB, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 12 Sep 2017
Action Date: 07 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-07
Psc name: Mr Paul Anthony Morgan
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-12
Old address: 1st Floor 140 High Street Royal Wootton Bassett Swindon SN4 7AY United Kingdom
New address: Unit 2 Uffcott Farm Uffcott Swindon SN4 9NB
Documents
Termination director company with name termination date
Date: 12 Sep 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek John King
Termination date: 2017-07-07
Documents
Change to a person with significant control
Date: 10 Aug 2017
Action Date: 07 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Anthony Morgan
Change date: 2017-07-07
Documents
Cessation of a person with significant control
Date: 26 Jul 2017
Action Date: 07 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Derek John King
Cessation date: 2017-07-07
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Some Companies
ABACUS SIGNS AND DIGITAL LIMITED
99 MOUNT CAMERON DRIVE SOUTH,GLASGOW,G74 2LN
Number: | SC447008 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATALYST CONSULTANCY (UK) LIMITED
191 STATION ROAD,LEICESTERSHIRE,LE7 7HH
Number: | 04156030 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,ABERDEEN,AB11 6DY
Number: | SL020287 |
Status: | ACTIVE |
Category: | Limited Partnership |
23 - 25 SHERBROOKE ROAD,LONDON,SW6 7QJ
Number: | 05229988 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 SNEATH AVENUE,LONDON,NW11 9AJ
Number: | 11829205 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEULU BESPOKE FURNITURE LIMITED
47A MILLERS AVENUE BRYNMENYN INDUSTRIAL ESTATE,BRIDGEND,CF32 9TD
Number: | 09044971 |
Status: | ACTIVE |
Category: | Private Limited Company |