Advanced company searchLink opens in new window

INFRARED INTEGRATED SYSTEMS LIMITED

Company number 03186364

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)
28 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
22 Mar 2017 AP03 Appointment of Mr Kevin Hughes as a secretary on 20 January 2017
22 Jan 2017 AP01 Appointment of Mr Kevin Hughes as a director on 20 January 2017
20 Jan 2017 TM01 Termination of appointment of Grant Macpherson as a director on 20 January 2017
20 Jan 2017 TM02 Termination of appointment of Grant Macpherson as a secretary on 20 January 2017
08 Jul 2016 AA Full accounts made up to 31 December 2015
12 May 2016 TM01 Termination of appointment of Ian Christopher Wilcock as a director on 31 March 2016
12 May 2016 AP01 Appointment of Mr Jeroen Van De Wiel as a director on 2 May 2016
26 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 147,347.8
14 Oct 2015 AA Full accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 147,347.8
18 May 2015 AD02 Register inspection address has been changed from C/O Derek Stone, Tektronix Uk Ltd One Thames Valley Wokingham Road Bracknell Berkshire RG42 1NG England to C/O Grant Macpherson C/O Tektronix Uk Ltd, One Thames Valley Wokingham Road Bracknell Berkshire RG42 1NG
18 May 2015 AD01 Registered office address changed from C/O Derek Stone Building a One Thames Valley Wokingham Road Bracknell Berkshire RG42 1NG to C/O Grant Macpherson C/O Tektronix Uk Ltd, One Thames Valley Wokingham Road Bracknell Berkshire RG42 1NG on 18 May 2015
09 Jan 2015 AP01 Appointment of Mr Grant Macpherson as a director on 9 January 2015
09 Jan 2015 AP03 Appointment of Mr Grant Macpherson as a secretary on 9 January 2015
12 Nov 2014 TM01 Termination of appointment of Derek Charles Stone as a director on 12 November 2014
13 Aug 2014 AA Full accounts made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 147,347.8
19 May 2014 AD02 Register inspection address has been changed from Western Peninsula Western Road Bracknell Berkshire RG12 1RF England
06 Jan 2014 AP01 Appointment of Mr Herman Warnshuis as a director
06 Jan 2014 TM01 Termination of appointment of Paul Janissen as a director
12 Dec 2013 AD01 Registered office address changed from C/O Derek Stone Western Peninsula Western Peninsula Western Road Bracknell Berkshire RG12 1RF United Kingdom on 12 December 2013
17 Oct 2013 AA Full accounts made up to 31 December 2012
15 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
15 May 2013 AD01 Registered office address changed from Park Circle Tithe Barn Way Swan Valley Northampton Northamptonshire NN4 9BG on 15 May 2013