- Company Overview for IMAGING AND SENSING TECHNOLOGY LIMITED (06774957)
- Filing history for IMAGING AND SENSING TECHNOLOGY LIMITED (06774957)
- People for IMAGING AND SENSING TECHNOLOGY LIMITED (06774957)
- More for IMAGING AND SENSING TECHNOLOGY LIMITED (06774957)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2018 | DS01 | Application to strike the company off the register | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
13 Mar 2018 | PSC02 | Notification of Mirion Technologies (Ist) Limited as a person with significant control on 8 December 2017 | |
13 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 March 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with updates | |
05 Sep 2017 | AP01 | Appointment of Mr James Cocks as a director on 28 July 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
04 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 May 2016 | AA01 | Current accounting period extended from 31 December 2016 to 30 June 2017 | |
06 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
22 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
31 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
12 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
29 Nov 2012 | CH01 | Director's details changed for Mr Kenneth Ronald Neal on 28 November 2012 | |
11 Jul 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 December 2012 | |
19 Dec 2011 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
13 Dec 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
17 Dec 2010 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
30 Nov 2010 | AD01 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST England on 30 November 2010 |