ITRON DEVELOPMENT UK LTD

Company Documents

DateDescription
03/12/243 December 2024 Full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

30/01/2430 January 2024 Registered office address changed from Unit 10 Haven Exchange Felixstowe Suffolk IP11 2QX to Brightwell Court Barrack Square Martlesham Suffolk IP5 3RF on 2024-01-30

View Document

14/10/2314 October 2023 Full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

11/01/2311 January 2023 Termination of appointment of Nigel Eric Hughes as a director on 2022-12-31

View Document

11/01/2311 January 2023 Appointment of Ms. Chantel Margaret Landers as a director on 2022-12-31

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2021-12-17

View Document

15/11/2115 November 2021 Full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

01/12/141 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED LUDMILLA BADICKE

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE LE BRIS

View Document

26/11/1326 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL HUGHES

View Document

18/10/1318 October 2013 SECRETARY APPOINTED MRS REBECCA JANE FALLIS

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED PHILIPPE LE BRIS

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR GUILLAUME DE CONTENSON

View Document

19/04/1319 April 2013 SECRETARY APPOINTED NIGEL ERIC HUGHES

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 20 - 22 BEDFORD ROW LONDON WC1R 4JS

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

09/04/139 April 2013 TERMINATE SEC APPOINTMENT

View Document

09/01/139 January 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/11/1122 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MR NIGEL ERIC HUGHES

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MUNDFORD

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR NIGEL ERIC HUGHES

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MUNDFORD

View Document

17/05/1117 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED IAN BARRY MUNDFORD

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARK GOWERS

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED GUILLAUME DE CONTENSON

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HOLLERAN

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED MARK GOWERS

View Document

10/03/0910 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 S366A DISP HOLDING AGM 08/05/07

View Document

04/11/074 November 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

11/10/0711 October 2007 SHARES AGREEMENT OTC

View Document

11/10/0711 October 2007 SHARES AGREEMENT OTC

View Document

20/04/0720 April 2007 EUR NC 9999999/500000000 04

View Document

20/04/0720 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0720 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/0720 April 2007 S80A AUTH TO ALLOT SEC 04/04/07

View Document

20/04/0720 April 2007 NC INC ALREADY ADJUSTED 04/04/07

View Document

30/03/0730 March 2007 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