INFRAMETRICS INFRARED SYSTEMS LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

25/06/2125 June 2021 Application to strike the company off the register

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER FIONA CHRISTIANSEN / 28/05/2018

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS SURRAN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

18/07/1618 July 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

15/12/1515 December 2015 ADOPT ARTICLES 02/11/2015

View Document

07/12/157 December 2015 SOLVENCY STATEMENT DATED 26/11/15

View Document

07/12/157 December 2015 STATEMENT BY DIRECTORS

View Document

07/12/157 December 2015 07/12/15 STATEMENT OF CAPITAL GBP 3729531.00

View Document

07/12/157 December 2015 REDUCE ISSUED CAPITAL 26/11/2015

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED TODD MICHAEL DUCHENE

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED HEATHER FIONA CHRISTIANSEN

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TRUNZO

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIS

View Document

15/07/1415 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW TEICH

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1325 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

15/02/1315 February 2013 SAIL ADDRESS CREATED

View Document

15/02/1315 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANFREW CARLETON TEICH / 22/06/2012

View Document

13/07/1213 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR APPOINTED ANTHONY LESLIE TRUNZO

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SUNDERMEIER

View Document

09/07/129 July 2012 DIRECTOR APPOINTED THOMAS AQUINAS SURRAN

View Document

09/07/129 July 2012 DIRECTOR APPOINTED ANFREW CARLETON TEICH

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR ULF DAHLBERG

View Document

09/07/129 July 2012 DIRECTOR APPOINTED WILLIAM WITBECK DAVIS

View Document

20/02/1220 February 2012 30/12/11 STATEMENT OF CAPITAL GBP 4729531.00

View Document

12/01/1212 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIPS

View Document

19/09/1119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR APPOINTED ULF BIRGER RAINE DAHLBERG

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED WILLIAM ARNOLD SUNDERMEIER

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED ANDREW PETER HILNER PHILLIPS

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDERS STENSSON

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR ARNE ALMERFORS

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS CARL HENRIK STENSSON / 19/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARNE ALMERFORS / 19/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 2 KINGS HILL AVENUE, KINGS HILL WEST MALLING KENT ME19 4AQ

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 AUDITOR'S RESIGNATION

View Document

23/08/0223 August 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED

View Document

10/04/0010 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/07/9810 July 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/07/968 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 NEW SECRETARY APPOINTED

View Document

05/03/965 March 1996 SECRETARY RESIGNED

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 SECRETARY RESIGNED

View Document

19/06/9519 June 1995 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