About

Registered Number: 01320288
Date of Incorporation: 06/07/1977 (47 years and 9 months ago)
Company Status: Active
Registered Address: 2 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AQ

 

Flir Systems Ltd was registered on 06 July 1977 with its registered office in Kent, it's status at Companies House is "Active". Cooper, Craig John, Aris, Paul, Jenkins, Melville Richard, Neilsen, Mark, Bergstrom, Leif, Smith, David are listed as directors of the organisation. We do not know the number of employees at Flir Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Craig John 08 November 2013 - 1
BERGSTROM, Leif N/A 08 March 1996 1
SMITH, David 22 June 1998 07 October 1999 1
Secretary Name Appointed Resigned Total Appointments
ARIS, Paul 02 May 1995 12 May 1998 1
JENKINS, Melville Richard N/A 01 May 1995 1
NEILSEN, Mark 12 June 1998 31 March 2000 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
AP01 - Appointment of director 15 June 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 20 June 2018
AP01 - Appointment of director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 19 June 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 08 June 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 24 June 2015
MR04 - N/A 02 June 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 15 July 2014
AP01 - Appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
TM01 - Termination of appointment of director 19 November 2013
AP01 - Appointment of director 19 November 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 25 June 2013
RESOLUTIONS - N/A 07 September 2012
CC04 - Statement of companies objects 07 September 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 13 July 2012
TM01 - Termination of appointment of director 25 November 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 13 June 2011
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 27 July 2010
AP01 - Appointment of director 27 July 2010
AR01 - Annual Return 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 24 June 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 20 June 2007
RESOLUTIONS - N/A 09 November 2006
RESOLUTIONS - N/A 09 November 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 28 April 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 25 June 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
AUD - Auditor's letter of resignation 23 October 2002
AA - Annual Accounts 23 August 2002
395 - Particulars of a mortgage or charge 24 July 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 29 June 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 09 February 1999
RESOLUTIONS - N/A 12 January 1999
AUD - Auditor's letter of resignation 05 January 1999
288b - Notice of resignation of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
CERTNM - Change of name certificate 14 April 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 21 April 1997
363s - Annual Return 12 February 1997
288 - N/A 20 March 1996
288 - N/A 20 March 1996
AA - Annual Accounts 14 March 1996
363s - Annual Return 21 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1995
288 - N/A 10 May 1995
AA - Annual Accounts 23 February 1995
363s - Annual Return 23 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 15 April 1994
363s - Annual Return 15 April 1994
AA - Annual Accounts 17 March 1993
363s - Annual Return 17 March 1993
288 - N/A 04 September 1992
363s - Annual Return 24 March 1992
AA - Annual Accounts 24 March 1992
363a - Annual Return 24 April 1991
AA - Annual Accounts 08 April 1991
AA - Annual Accounts 28 March 1990
363 - Annual Return 28 March 1990
RESOLUTIONS - N/A 21 June 1989
PUC 2 - N/A 21 June 1989
123 - Notice of increase in nominal capital 21 June 1989
363 - Annual Return 10 April 1989
AA - Annual Accounts 30 March 1989
AA - Annual Accounts 22 July 1988
363 - Annual Return 22 July 1988
395 - Particulars of a mortgage or charge 24 November 1987
AA - Annual Accounts 05 August 1987
363 - Annual Return 05 August 1987
288 - N/A 02 October 1986
AA - Annual Accounts 28 May 1986
363 - Annual Return 28 May 1986
AA - Annual Accounts 01 May 1985
AA - Annual Accounts 21 July 1984
AA - Annual Accounts 10 August 1983
AA - Annual Accounts 12 May 1982
AA - Annual Accounts 03 June 1981
AA - Annual Accounts 20 August 1980
AA - Annual Accounts 26 April 1979
NEWINC - New incorporation documents 06 July 1977

Mortgages & Charges

Description Date Status Charge by
Debenture 22 July 2002 Fully Satisfied

N/A

Charge 13 November 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.