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)
23 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
22 Jun 2012 AA Accounts for a small company made up to 30 September 2011
27 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
26 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 8
07 Dec 2011 AP01 Appointment of Mr John Dawson as a director
06 Dec 2011 AP01 Appointment of Mr Simon Butler as a director
06 Dec 2011 AP01 Appointment of Mr Martin Peacock as a director
06 Dec 2011 AP01 Appointment of Mr Keith Grimbleby as a director
06 Dec 2011 AP01 Appointment of Mr Lee Richardson as a director
05 Jul 2011 CERTNM Company name changed spi ndt LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-29
  • NM01 ‐ Change of name by resolution
27 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
18 Mar 2011 CH01 Director's details changed for Mr Roman Kyrnyckyj on 18 March 2011
18 Mar 2011 CH03 Secretary's details changed for Mr Roman Kyrnyckyj on 18 March 2011
15 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
10 Nov 2010 TM01 Termination of appointment of Bohdan Kyrnyckyj as a director
10 Nov 2010 AA01 Previous accounting period shortened from 31 March 2011 to 30 September 2010
11 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
15 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
16 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009