Advanced company searchLink opens in new window

IRISNDT LIMITED

Company number 02703421

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)
03 Apr 2020 AP01 Appointment of Mr Marcel Blinde as a director on 3 April 2020
28 Jun 2019 AA Full accounts made up to 30 September 2018
12 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
25 Apr 2018 AA Full accounts made up to 30 September 2017
04 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
29 Jun 2017 AA Full accounts made up to 30 September 2016
19 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
04 Feb 2017 MR04 Satisfaction of charge 7 in full
04 Feb 2017 MR04 Satisfaction of charge 8 in full
07 Oct 2016 MR01 Registration of charge 027034210009, created on 5 October 2016
10 Jun 2016 AA Full accounts made up to 30 September 2015
26 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
19 Apr 2016 TM01 Termination of appointment of Martin Peacock as a director on 9 March 2016
09 Mar 2016 AP01 Appointment of Mr James Richard Sheard as a director on 9 March 2016
09 Mar 2016 AP01 Appointment of Mrs Janice May Barbour as a director on 9 March 2016
15 Jun 2015 AA Full accounts made up to 30 September 2014
14 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
09 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
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 East Lincolnshire DN40 2LT on 30 September 2013
23 Sep 2013 CERTNM Company name changed spi matrix LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
05 Jul 2013 AA Full accounts made up to 30 September 2012
30 Apr 2013 CERTNM Company name changed irisndt LIMITED\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-30
  • NM01 ‐ Change of name by resolution
25 Apr 2013 CERTNM Company name changed spi matrix LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
25 Apr 2013 CONNOT Change of name notice