About

Registered Number: 05670372
Date of Incorporation: 10/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: Middleplatt Road, Immingham, North East Lincolnshire, DN40 1AH

 

Having been setup in 2006, Irisndt Systems Uk Ltd has its registered office in North East Lincolnshire, it's status is listed as "Active". There are 4 directors listed for Irisndt Systems Uk Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAZZI, Mike 21 September 2006 01 October 2010 1
SHEARD, Jim 21 September 2006 01 October 2010 1
Secretary Name Appointed Resigned Total Appointments
KYRNYCKYJ, Roman Michael 09 March 2016 - 1
PEACOCK, Katharine Muriel 13 February 2006 21 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 24 April 2018
DISS40 - Notice of striking-off action discontinued 07 April 2018
CS01 - N/A 04 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 09 February 2017
MR01 - N/A 07 October 2016
AA - Annual Accounts 07 June 2016
AP03 - Appointment of secretary 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
TM02 - Termination of appointment of secretary 09 March 2016
AP01 - Appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 11 February 2015
AD04 - Change of location of company records to the registered office 11 February 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 25 February 2014
AD01 - Change of registered office address 30 September 2013
CERTNM - Change of name certificate 23 September 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 18 March 2011
AD01 - Change of registered office address 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 06 February 2009
288a - Notice of appointment of directors or secretaries 28 November 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 28 August 2007
363s - Annual Return 27 February 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
287 - Change in situation or address of Registered Office 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
225 - Change of Accounting Reference Date 06 March 2006
MEM/ARTS - N/A 28 February 2006
CERTNM - Change of name certificate 23 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
NEWINC - New incorporation documents 10 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.