INFRATEC INFRARED LTD

Company Documents

DateDescription
15/04/2515 April 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

01/07/241 July 2024 Accounts for a small company made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

14/02/2314 February 2023 Accounts for a small company made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

22/02/2222 February 2022 Accounts for a small company made up to 2021-09-30

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

30/03/2030 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

13/02/1913 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, SECRETARY TRICOR CORPORATE SECRETARIES LIMITED

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

27/02/1727 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR HELMUT MATTHIAS HEINZE / 05/05/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHIAS KRAUSS / 05/05/2016

View Document

04/02/164 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

14/10/1514 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

24/02/1524 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

15/10/1415 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 SAIL ADDRESS CHANGED FROM: TRICOR SUITE, 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM

View Document

14/10/1414 October 2014 CORPORATE SECRETARY APPOINTED TRICOR CORPORATE SECRETARIES LIMITED

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY ALBRIDGE SERVICES LONDON LIMITED

View Document

07/02/147 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

09/10/139 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

21/01/1321 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

09/10/129 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

23/02/1223 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

26/10/1126 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

01/04/111 April 2011 COMPANY NAME CHANGED INFRATEC INFRARED SENSOR AND MEASUREMENT TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 01/04/11

View Document

01/04/111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

14/03/1114 March 2011 CHANGE OF NAME 08/03/2011

View Document

26/10/1026 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 CORPORATE SECRETARY APPOINTED ALBRIDGE SERVICES LONDON LIMITED

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY AQUIS SECRETARIES LIMITED

View Document

16/03/1016 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

14/11/0914 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHIAS KRAUSS / 01/10/2009

View Document

13/11/0913 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AQUIS SECRETARIES LIMITED / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR HELMUT MATTHIAS HEINZE / 01/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

19/03/0919 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

05/03/085 March 2008 DIRECTOR APPOINTED DR HELMUT MATTHIAS HEINZE

View Document

06/11/076 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

02/07/072 July 2007 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/054 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/054 October 2005 SECRETARY RESIGNED

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