IRISNDT SYSTEMS UK LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 Application to strike the company off the register

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

26/05/2326 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

03/11/223 November 2022 Termination of appointment of Janice May Barbour as a director on 2022-11-03

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

06/08/216 August 2021 Accounts for a small company made up to 2020-12-31

View Document

24/06/2124 June 2021 Previous accounting period shortened from 2021-09-30 to 2020-12-31

View Document

23/06/2123 June 2021 Accounts for a small company made up to 2020-09-30

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

07/04/187 April 2018 DISS40 (DISS40(SOAD))

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

28/06/1728 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056703720001

View Document

07/06/167 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN PEACOCK

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN PEACOCK

View Document

09/03/169 March 2016 SECRETARY APPOINTED MR ROMAN MICHAEL KYRNYCKYJ

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR ROMAN MICHAEL KYRNYCKYJ

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MRS JANICE MAY BARBOUR

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BUTLER

View Document

26/02/1626 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

27/04/1527 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

11/02/1511 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/02/1511 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

23/04/1423 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

25/02/1425 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM SPI HALL PARK ROAD IMMINGHAM NORTH LINCOLNSHIRE DN40 2LT UNITED KINGDOM

View Document

23/09/1323 September 2013 COMPANY NAME CHANGED MATRIX INSPECTION (UK) LIMITED CERTIFICATE ISSUED ON 23/09/13

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

31/01/1331 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

16/04/1216 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

14/02/1214 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

18/03/1118 March 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 67 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7SD

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR JIM SHEARD

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR MIKE BAZZI

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BUTLER / 05/02/2010

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

05/02/105 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE BAZZI / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIM SHEARD / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PEACOCK / 05/02/2010

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED SIMON BUTLER

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 1ST FLOOR, 33 WOODLAND ROAD DARLINGTON CO DURHAM DL3 7BJ

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06

View Document

28/02/0628 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/0623 February 2006 COMPANY NAME CHANGED MATRIX INSPECTIONS (UK) LIMITED CERTIFICATE ISSUED ON 23/02/06

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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