INFRARED INTEGRATED SYSTEMS LIMITED
Company number 03186364
- Company Overview for INFRARED INTEGRATED SYSTEMS LIMITED (03186364)
- Filing history for INFRARED INTEGRATED SYSTEMS LIMITED (03186364)
- People for INFRARED INTEGRATED SYSTEMS LIMITED (03186364)
- Charges for INFRARED INTEGRATED SYSTEMS LIMITED (03186364)
- More for INFRARED INTEGRATED SYSTEMS LIMITED (03186364)
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
|
|
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
|
|
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
|
|
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 |