- Company Overview for IRISNDT UK HOLDINGS LIMITED (04750354)
- Filing history for IRISNDT UK HOLDINGS LIMITED (04750354)
- People for IRISNDT UK HOLDINGS LIMITED (04750354)
- Charges for IRISNDT UK HOLDINGS LIMITED (04750354)
- More for IRISNDT UK HOLDINGS LIMITED (04750354)
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) |
---|---|---|---|
28 Jun 2019 | AA | Group of companies' accounts made up to 30 September 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
03 May 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
25 Apr 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
28 Jun 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
04 Feb 2017 | MR04 | Satisfaction of charge 3 in full | |
04 Feb 2017 | MR04 | Satisfaction of charge 2 in full | |
30 Nov 2016 | MR04 | Satisfaction of charge 5 in full | |
07 Oct 2016 | MR01 | Registration of charge 047503540006, created on 5 October 2016 | |
16 Aug 2016 | TM01 | Termination of appointment of Thomas Decker as a director on 1 June 2016 | |
07 Jun 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
10 Mar 2016 | AP01 | Appointment of Mr Marcel Ronald Blinde as a director on 9 March 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
15 Jun 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
01 Apr 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
18 Mar 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
30 Sep 2013 | AD01 | Registered office address changed from Unit D Hall Park Road Immingham North Lincolnshire DN40 2LT on 30 September 2013 | |
23 Sep 2013 | CERTNM |
Company name changed irisndt (uk) LTD\certificate issued on 23/09/13
|
|
23 Sep 2013 | CONNOT | Change of name notice | |
05 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
22 Mar 2013 | CERTNM |
Company name changed iris ndt uk LIMITED\certificate issued on 22/03/13
|
|
20 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
22 Jan 2013 | RESOLUTIONS |
Resolutions
|