INFRARAD LIMITED

Company Documents

DateDescription
05/04/235 April 2023 Registered office address changed from 62 Appin Road Argyle Industrial Estate Wirral CH41 9HH England to Brulimar House Jubilee Road Middleton M24 2LX on 2023-04-05

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

28/07/2128 July 2021 Unaudited abridged accounts made up to 2020-07-28

View Document

27/07/2127 July 2021 Annual accounts for year ending 27 Jul 2021

View Accounts

29/06/2129 June 2021 Registered office address changed from Unit 88, Argyle Industrial Estate Appin Road Birkenhead CH41 9HH England to 62 Appin Road Argyle Industrial Estate Wirral CH41 9HH on 2021-06-29

View Document

29/07/2029 July 2020 28/07/19 UNAUDITED ABRIDGED

View Document

28/07/2028 July 2020 Annual accounts for year ending 28 Jul 2020

View Accounts

29/04/2029 April 2020 PREVSHO FROM 29/07/2019 TO 28/07/2019

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM WORKSHOP 19 FLEX SPACE NORTH ROAD ELLESMERE PORT CH65 1AE ENGLAND

View Document

30/07/1930 July 2019 29/07/18 UNAUDITED ABRIDGED

View Document

28/07/1928 July 2019 Annual accounts for year ending 28 Jul 2019

View Accounts

10/07/1910 July 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

10/04/1910 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

29/07/1829 July 2018 Annual accounts for year ending 29 Jul 2018

View Accounts

26/10/1726 October 2017 COMPANY NAME CHANGED UR ELECTRICAL SUPPLIES LTD CERTIFICATE ISSUED ON 26/10/17

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR MOHAMMED USMAN ARSHAD

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 249 NEW CHESTER ROAD WIRRAL CH62 4RE UNITED KINGDOM

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 14/08/17 STATEMENT OF CAPITAL GBP 100

View Document

10/07/1710 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company