Advanced company searchLink opens in new window

IRISNDT SYSTEMS UK LIMITED

Company number 05670372

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
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
05 Feb 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Mike Bazzi on 5 February 2010
05 Feb 2010 AD03 Register(s) moved to registered inspection location
05 Feb 2010 CH01 Director's details changed for Jim Sheard on 5 February 2010