About

Registered Number: 04034639
Date of Incorporation: 17/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: NDSL LIMITED, Gloucester House, 399 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AH,

 

Ndsl Group Ltd was founded on 17 July 2000 and has its registered office in Milton Keynes, it's status at Companies House is "Active". Brown, David, Philmon, Earl Warren, Larson, Stephen Blair are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David 30 March 2004 - 1
PHILMON, Earl Warren 23 August 2012 - 1
LARSON, Stephen Blair 28 May 2009 15 August 2010 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
RESOLUTIONS - N/A 16 June 2020
SH01 - Return of Allotment of shares 16 September 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 29 August 2019
RESOLUTIONS - N/A 25 June 2019
SH01 - Return of Allotment of shares 24 June 2019
SH01 - Return of Allotment of shares 08 May 2019
SH01 - Return of Allotment of shares 06 September 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 23 August 2018
SH01 - Return of Allotment of shares 16 July 2018
RESOLUTIONS - N/A 28 June 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 30 August 2017
RESOLUTIONS - N/A 23 May 2017
CH01 - Change of particulars for director 28 March 2017
RESOLUTIONS - N/A 16 November 2016
AA - Annual Accounts 04 October 2016
CS01 - N/A 30 August 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 02 September 2015
RESOLUTIONS - N/A 03 July 2015
MA - Memorandum and Articles 03 July 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 01 September 2014
RESOLUTIONS - N/A 04 July 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 29 August 2013
RESOLUTIONS - N/A 14 June 2013
SH01 - Return of Allotment of shares 10 May 2013
CH01 - Change of particulars for director 01 May 2013
AP01 - Appointment of director 14 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 23 August 2012
CH03 - Change of particulars for secretary 20 August 2012
CH01 - Change of particulars for director 20 August 2012
TM01 - Termination of appointment of director 04 July 2012
RESOLUTIONS - N/A 27 June 2012
AD01 - Change of registered office address 27 January 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 18 August 2011
RESOLUTIONS - N/A 29 June 2011
SH01 - Return of Allotment of shares 13 May 2011
TM01 - Termination of appointment of director 14 September 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 02 September 2010
RESOLUTIONS - N/A 19 July 2010
SH01 - Return of Allotment of shares 11 June 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 21 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2009
RESOLUTIONS - N/A 06 July 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 26 August 2008
RESOLUTIONS - N/A 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 06 September 2007
RESOLUTIONS - N/A 05 July 2007
RESOLUTIONS - N/A 05 July 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 26 September 2006
RESOLUTIONS - N/A 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
363a - Annual Return 08 September 2005
AA - Annual Accounts 09 August 2005
RESOLUTIONS - N/A 29 July 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 02 September 2004
RESOLUTIONS - N/A 23 July 2004
RESOLUTIONS - N/A 23 July 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
AA - Annual Accounts 10 October 2003
363a - Annual Return 11 September 2003
RESOLUTIONS - N/A 19 June 2003
RESOLUTIONS - N/A 19 June 2003
363s - Annual Return 11 September 2002
RESOLUTIONS - N/A 01 June 2002
AA - Annual Accounts 13 May 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
363a - Annual Return 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
225 - Change of Accounting Reference Date 16 May 2001
RESOLUTIONS - N/A 14 May 2001
RESOLUTIONS - N/A 14 May 2001
RESOLUTIONS - N/A 14 May 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
SA - Shares agreement 12 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2001
MEM/ARTS - N/A 11 December 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
CERTNM - Change of name certificate 06 October 2000
NEWINC - New incorporation documents 17 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.