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)
16 Apr 2012 AA Full accounts made up to 31 December 2011
18 Jan 2012 SH01 Statement of capital following an allotment of shares on 21 December 2011
  • GBP 136,018.3
29 Sep 2011 SH01 Statement of capital following an allotment of shares on 19 September 2011
  • GBP 135,918.3
06 Sep 2011 SH01 Statement of capital following an allotment of shares on 5 August 2011
  • GBP 135,768.3
06 Sep 2011 SH01 Statement of capital following an allotment of shares on 5 August 2011
  • GBP 135,426.7
09 Aug 2011 SH01 Statement of capital following an allotment of shares on 2 August 2011
  • GBP 134,053.7
07 Jun 2011 AA Full accounts made up to 31 December 2010
05 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
04 May 2011 CH01 Director's details changed for David Nicholas Scahill on 16 April 2011
04 May 2011 CH01 Director's details changed for Roger John Kendrick on 16 April 2011
04 May 2011 CH01 Director's details changed for David Nicholas Scahill on 16 April 2011
04 May 2011 CH01 Director's details changed for John Lindsay Galloway on 16 April 2011
04 May 2011 CH01 Director's details changed for Dr Thomas Robert Rowbotham on 16 April 2011
04 May 2011 CH01 Director's details changed for Steven Justin Dunn-Massey on 16 April 2011
04 May 2011 CH03 Secretary's details changed for Steven Justin Dunn-Massey on 16 April 2011
04 May 2011 CH01 Director's details changed for David Charles Clayson on 16 April 2011
18 Apr 2011 AD02 Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
12 Apr 2011 TM01 Termination of appointment of John Smith as a director
12 Apr 2011 AP01 Appointment of Dr Ian Christopher Wilcock as a director
19 Oct 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 129,373.3
19 Oct 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 129,448.3
08 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
07 Sep 2010 AA Full accounts made up to 31 December 2009
11 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities