Advanced company searchLink opens in new window

INFRARED SYSTEMS GROUP LTD

Company number 07584118

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)
30 Nov 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
28 Nov 2017 AD01 Registered office address changed from Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB to 3M Centre Cain Road Bracknell Berkshire RG12 8HT on 28 November 2017
16 Oct 2017 PSC02 Notification of Scott Health & Safety Limited as a person with significant control on 4 October 2017
16 Oct 2017 PSC07 Cessation of Johnson Controls International Plc as a person with significant control on 4 October 2017
06 Oct 2017 AP01 Appointment of Mr David David James Ashley as a director on 4 October 2017
06 Oct 2017 AP01 Appointment of Mr Michael Chambers as a director on 4 October 2017
06 Oct 2017 AP03 Appointment of Mr David Anthony Jubb as a secretary on 4 October 2017
05 Oct 2017 TM01 Termination of appointment of Mark Ayre as a director on 4 October 2017
05 Oct 2017 TM01 Termination of appointment of Barry Lerner as a director on 4 October 2017
05 Oct 2017 TM01 Termination of appointment of Peter Schieser as a director on 4 October 2017
14 Sep 2017 AP01 Appointment of Mr Mark Ayre as a director on 31 August 2017
13 Sep 2017 TM01 Termination of appointment of Andrew Bowie as a director on 31 August 2017
25 Jul 2017 CH01 Director's details changed for Barry Lerner on 30 June 2017
24 Jul 2017 CH01 Director's details changed for Mr Andrew Bowie on 30 June 2017
21 Jul 2017 CH01 Director's details changed for Jason Michael Thompstone on 30 June 2017
21 Jul 2017 CH01 Director's details changed for Peter Schieser on 30 June 2017
12 May 2017 CS01 Confirmation statement made on 30 March 2017 with updates
21 Apr 2017 TM02 Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017
21 Apr 2017 TM01 Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017
08 Dec 2016 AA Accounts for a small company made up to 24 June 2016
07 Jul 2016 AP01 Appointment of Jason Michael Thompstone as a director on 20 June 2016
12 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
17 Dec 2015 AP03 Appointment of Mr Anton Bernard Alphonsus as a secretary on 10 November 2015
17 Dec 2015 AP01 Appointment of Mr Andrew Bowie as a director on 10 November 2015
16 Dec 2015 TM01 Termination of appointment of Paul Andrew Benny as a director on 30 October 2015