IRIMAGING LTD

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/10/2330 October 2023 Cessation of Luke Robert Alfred Davey as a person with significant control on 2023-07-11

View Document

30/10/2330 October 2023 Notification of Foresight Thermal Imaging Ltd as a person with significant control on 2023-07-11

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

14/07/2314 July 2023 Director's details changed for Mrs Laura Helen Davey on 2023-07-11

View Document

14/07/2314 July 2023 Termination of appointment of Lee Collins as a director on 2023-07-11

View Document

14/07/2314 July 2023 Cessation of Lee Collins as a person with significant control on 2023-07-11

View Document

14/07/2314 July 2023 Change of details for Mr Luke Robert Alfred Davey as a person with significant control on 2023-07-11

View Document

14/07/2314 July 2023 Notification of Luke Robert Alfred Davey as a person with significant control on 2023-07-11

View Document

14/07/2314 July 2023 Micro company accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Registered office address changed from Norfolk House Market Place Swaffham Norfolk PE37 7QH England to Wayside 49 the Green Upton Norwich Norfolk NR13 6AY on 2023-07-14

View Document

14/07/2314 July 2023 Appointment of Mrs Laura Helen Davey as a director on 2023-07-11

View Document

14/07/2314 July 2023 Appointment of Mr Luke Robert Alfred Davey as a director on 2023-07-11

View Document

14/07/2314 July 2023 Director's details changed for Mr Luke Robert Alfred Davey on 2023-07-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/08/2110 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES IRWIN / 06/08/2019

View Document

06/08/196 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN IRWIN / 06/08/2019

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES IRWIN / 31/08/2018

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 COMPANY NAME CHANGED HYDEN ENGINEERING LIMITED CERTIFICATE ISSUED ON 18/08/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/08/1128 August 2011 CURRSHO FROM 31/08/2012 TO 31/03/2012

View Document

03/08/113 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information