Advanced company searchLink opens in new window

IRIDEX ENGINEERING CO. LIMITED

Company number 00785349

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 May 2018 AA Total exemption full accounts made up to 31 October 2017
09 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
27 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
02 Nov 2016 CH01 Director's details changed for Mrs Anne Julie Bower on 2 November 2016
02 Nov 2016 CH01 Director's details changed for Mr Nigel James Bower on 2 November 2016
11 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 600
08 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 600
15 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 600
14 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Sep 2013 AD01 Registered office address changed from Uit 1 Ground Floor Riverside Works Colne Road Huddersfield West Yorkshire HD1 3AY United Kingdom on 4 September 2013
02 Sep 2013 AD01 Registered office address changed from Priestroyd Works Firth Street Huddersfield HD1 3BD on 2 September 2013
09 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
23 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
05 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
24 Feb 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Apr 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Mr Nigel James Bower on 8 April 2010
19 Apr 2010 CH01 Director's details changed for Mr Stephen Mark Bower on 8 April 2010
19 Apr 2010 CH01 Director's details changed for Mrs Anne Julie Bower on 8 April 2010
23 Feb 2010 AA Total exemption small company accounts made up to 31 October 2009