- Company Overview for IRISNDT SYSTEMS UK LIMITED (05670372)
- Filing history for IRISNDT SYSTEMS UK LIMITED (05670372)
- People for IRISNDT SYSTEMS UK LIMITED (05670372)
- Charges for IRISNDT SYSTEMS UK LIMITED (05670372)
- More for IRISNDT SYSTEMS UK LIMITED (05670372)
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) |
---|---|---|---|
07 Jun 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
09 Mar 2016 | AP03 | Appointment of Mr Roman Michael Kyrnyckyj as a secretary on 9 March 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Simon Butler as a director on 9 March 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Martin Peacock as a director on 9 March 2016 | |
09 Mar 2016 | TM02 | Termination of appointment of Martin Peacock as a secretary on 9 March 2016 | |
09 Mar 2016 | AP01 | Appointment of Mrs Janice May Barbour as a director on 9 March 2016 | |
09 Mar 2016 | AP01 | Appointment of Mr Roman Michael Kyrnyckyj as a director on 9 March 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
27 Apr 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | AD04 | Register(s) moved to registered office address Middleplatt Road Immingham North East Lincolnshire DN40 1AH | |
23 Apr 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
30 Sep 2013 | AD01 | Registered office address changed from Spi Hall Park Road Immingham North Lincolnshire DN40 2LT United Kingdom on 30 September 2013 | |
23 Sep 2013 | CERTNM |
Company name changed matrix inspection (uk) LIMITED\certificate issued on 23/09/13
|
|
04 Mar 2013 | AA | Full accounts made up to 30 September 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
16 Apr 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
18 Mar 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
25 Nov 2010 | AD01 | Registered office address changed from 67 Duke Street Darlington County Durham DL3 7SD on 25 November 2010 | |
25 Nov 2010 | TM01 | Termination of appointment of Jim Sheard as a director | |
25 Nov 2010 | TM01 | Termination of appointment of Mike Bazzi as a director | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |