Non Destructive Testing Services Ltd was founded on 11 October 2002, it has a status of "Active". The business has 6 directors listed as Evans, Sally, Bateman, David, Purser, Redford Harry, Mills, Steven Geoffrey, Martin, Andrew Cameron, Purser, John in the Companies House registry. We do not know the number of employees at Non Destructive Testing Services Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATEMAN, David | 01 August 2020 | - | 1 |
PURSER, Redford Harry | 01 August 2020 | - | 1 |
MARTIN, Andrew Cameron | 15 October 2002 | 01 August 2020 | 1 |
PURSER, John | 15 October 2002 | 01 August 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Sally | 13 August 2019 | - | 1 |
MILLS, Steven Geoffrey | 13 November 2018 | 13 August 2019 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 26 August 2020 | |
TM01 - Termination of appointment of director | 26 August 2020 | |
AP01 - Appointment of director | 26 August 2020 | |
AP01 - Appointment of director | 26 August 2020 | |
MR01 - N/A | 26 August 2020 | |
AA - Annual Accounts | 05 December 2019 | |
MR01 - N/A | 24 October 2019 | |
CS01 - N/A | 15 October 2019 | |
PSC05 - N/A | 10 September 2019 | |
TM02 - Termination of appointment of secretary | 13 August 2019 | |
AP03 - Appointment of secretary | 13 August 2019 | |
MR04 - N/A | 01 February 2019 | |
MR04 - N/A | 01 February 2019 | |
MR04 - N/A | 01 February 2019 | |
MR04 - N/A | 01 February 2019 | |
AA - Annual Accounts | 04 January 2019 | |
RESOLUTIONS - N/A | 30 November 2018 | |
CS01 - N/A | 14 November 2018 | |
TM02 - Termination of appointment of secretary | 14 November 2018 | |
AP03 - Appointment of secretary | 14 November 2018 | |
MR01 - N/A | 07 November 2018 | |
MR01 - N/A | 22 June 2018 | |
MR01 - N/A | 21 June 2018 | |
MR01 - N/A | 20 June 2018 | |
MR01 - N/A | 18 June 2018 | |
PSC02 - N/A | 13 April 2018 | |
PSC07 - N/A | 12 April 2018 | |
PSC07 - N/A | 12 April 2018 | |
AP01 - Appointment of director | 11 April 2018 | |
AP01 - Appointment of director | 11 April 2018 | |
AP01 - Appointment of director | 11 April 2018 | |
AA01 - Change of accounting reference date | 11 April 2018 | |
AD01 - Change of registered office address | 11 April 2018 | |
AA - Annual Accounts | 30 March 2018 | |
PSC07 - N/A | 19 March 2018 | |
PSC07 - N/A | 19 March 2018 | |
PSC04 - N/A | 12 March 2018 | |
CH01 - Change of particulars for director | 12 March 2018 | |
CH03 - Change of particulars for secretary | 12 March 2018 | |
CH01 - Change of particulars for director | 12 March 2018 | |
CS01 - N/A | 30 October 2017 | |
PSC01 - N/A | 27 October 2017 | |
PSC01 - N/A | 27 October 2017 | |
AA - Annual Accounts | 23 March 2017 | |
CS01 - N/A | 23 November 2016 | |
AA - Annual Accounts | 16 June 2016 | |
AR01 - Annual Return | 06 November 2015 | |
AD01 - Change of registered office address | 06 November 2015 | |
AD01 - Change of registered office address | 27 July 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 11 October 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 22 October 2013 | |
AA - Annual Accounts | 12 February 2013 | |
AR01 - Annual Return | 18 October 2012 | |
CH01 - Change of particulars for director | 15 March 2012 | |
CH01 - Change of particulars for director | 15 March 2012 | |
CH03 - Change of particulars for secretary | 15 March 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 31 October 2011 | |
AA - Annual Accounts | 18 January 2011 | |
AR01 - Annual Return | 19 October 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 October 2010 | |
AA - Annual Accounts | 13 January 2010 | |
SH01 - Return of Allotment of shares | 02 December 2009 | |
AR01 - Annual Return | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 15 October 2008 | |
AA - Annual Accounts | 18 February 2008 | |
363a - Annual Return | 16 October 2007 | |
AA - Annual Accounts | 17 January 2007 | |
363a - Annual Return | 16 October 2006 | |
AA - Annual Accounts | 20 January 2006 | |
363a - Annual Return | 11 October 2005 | |
AA - Annual Accounts | 06 January 2005 | |
363s - Annual Return | 21 October 2004 | |
AA - Annual Accounts | 04 March 2004 | |
363s - Annual Return | 22 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 October 2002 | |
288a - Notice of appointment of directors or secretaries | 26 October 2002 | |
288a - Notice of appointment of directors or secretaries | 26 October 2002 | |
288b - Notice of resignation of directors or secretaries | 26 October 2002 | |
288b - Notice of resignation of directors or secretaries | 26 October 2002 | |
287 - Change in situation or address of Registered Office | 22 October 2002 | |
NEWINC - New incorporation documents | 11 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 August 2020 | Outstanding |
N/A |
A registered charge | 18 October 2019 | Outstanding |
N/A |
A registered charge | 25 October 2018 | Outstanding |
N/A |
A registered charge | 08 June 2018 | Fully Satisfied |
N/A |
A registered charge | 08 June 2018 | Fully Satisfied |
N/A |
A registered charge | 08 June 2018 | Fully Satisfied |
N/A |
A registered charge | 08 June 2018 | Fully Satisfied |
N/A |