ITRON METERING SOLUTIONS UK LIMITED

04274515
BRIGHTWELL COURT BARRACK SQUARE MARTLESHAM SUFFOLK IP5 3RF

Documents

Documents
Date Category Description Pages
30 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2023 accounts Annual Accounts 30 Buy now
25 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2023 officers Appointment of director (Ms. Chantel Margaret Landers) 2 Buy now
11 Jan 2023 officers Termination of appointment of director (Nigel Eric Hughes) 1 Buy now
12 Oct 2022 accounts Annual Accounts 30 Buy now
22 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2022 capital Return of Allotment of shares 3 Buy now
12 Oct 2021 accounts Annual Accounts 30 Buy now
23 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 accounts Annual Accounts 29 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Oct 2019 accounts Annual Accounts 27 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 27 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 accounts Annual Accounts 26 Buy now
12 Oct 2016 accounts Annual Accounts 29 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2015 accounts Annual Accounts 21 Buy now
23 Sep 2015 annual-return Annual Return 5 Buy now
27 Jul 2015 officers Appointment of director (Mr Joel Vach) 2 Buy now
24 Jul 2015 officers Termination of appointment of director (Ludmilla Badicke) 1 Buy now
22 Apr 2015 officers Appointment of secretary (Ms Chantel Margaret Landers) 2 Buy now
21 Apr 2015 officers Termination of appointment of secretary (Rebecca Jane Fallis) 1 Buy now
01 Oct 2014 accounts Annual Accounts 21 Buy now
29 Sep 2014 annual-return Annual Return 4 Buy now
16 May 2014 officers Appointment of director (Ludmilla Badicke) 2 Buy now
07 May 2014 officers Termination of appointment of director (Philippe Le Bris) 1 Buy now
18 Oct 2013 officers Appointment of secretary (Mrs Rebecca Jane Fallis) 1 Buy now
18 Oct 2013 officers Termination of appointment of secretary (Nigel Hughes) 1 Buy now
19 Sep 2013 annual-return Annual Return 4 Buy now
11 Sep 2013 accounts Annual Accounts 21 Buy now
09 Sep 2013 annual-return Annual Return 4 Buy now
06 Aug 2013 officers Termination of appointment of director (Melvyn Moss) 1 Buy now
01 Oct 2012 accounts Annual Accounts 21 Buy now
14 Sep 2012 annual-return Annual Return 4 Buy now
18 Jul 2012 officers Change of particulars for director (Melvyn Ronald Moss) 2 Buy now
06 Jan 2012 officers Appointment of director (Mr Philippe Yves Romain Le Bris) 2 Buy now
06 Jan 2012 officers Termination of appointment of director (Nigel Butcher) 1 Buy now
06 Jan 2012 officers Termination of appointment of director (David Arkley) 1 Buy now
04 Oct 2011 accounts Annual Accounts 20 Buy now
05 Sep 2011 annual-return Annual Return 6 Buy now
22 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Jul 2011 officers Appointment of secretary (Mr Nigel Eric Hughes) 1 Buy now
19 Jul 2011 officers Termination of appointment of secretary (Ian Mundford) 1 Buy now
29 Mar 2011 officers Change of particulars for secretary (Mr Ian Barry Mundford) 1 Buy now
11 Jan 2011 accounts Annual Accounts 20 Buy now
21 Sep 2010 annual-return Annual Return 7 Buy now
21 Sep 2010 officers Change of particulars for director (Mr Nigel Charles Butcher) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Melvyn Ronald Moss) 2 Buy now
16 Aug 2010 officers Appointment of director (Mr Nigel Eric Hughes) 2 Buy now
16 Apr 2010 officers Appointment of director (Mr David Gordon Arkley) 2 Buy now
16 Apr 2010 officers Termination of appointment of director (Mark Gowers) 1 Buy now
04 Nov 2009 accounts Annual Accounts 20 Buy now
28 Aug 2009 annual-return Return made up to 21/08/09; full list of members 4 Buy now
16 May 2009 incorporation Memorandum Articles 8 Buy now
12 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
02 Nov 2008 accounts Annual Accounts 19 Buy now
10 Sep 2008 annual-return Return made up to 21/08/08; full list of members 4 Buy now
27 Jun 2008 officers Director appointed mr nigel charles butcher 1 Buy now
27 Jun 2008 officers Secretary appointed mr ian barry mundford 1 Buy now
27 Jun 2008 officers Appointment terminated secretary mark gowers 1 Buy now
18 Feb 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Feb 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 Dec 2007 officers Director resigned 1 Buy now
02 Nov 2007 accounts Annual Accounts 19 Buy now
04 Sep 2007 annual-return Return made up to 21/08/07; full list of members 2 Buy now
28 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Oct 2006 accounts Annual Accounts 18 Buy now
14 Sep 2006 annual-return Return made up to 21/08/06; full list of members 3 Buy now
08 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Oct 2005 accounts Annual Accounts 19 Buy now
26 Sep 2005 capital Declaration of assistance for shares acquisition 12 Buy now
26 Sep 2005 capital Declaration of assistance for shares acquisition 12 Buy now
01 Sep 2005 annual-return Return made up to 21/08/05; full list of members 3 Buy now
11 Aug 2005 mortgage Particulars of mortgage/charge 13 Buy now
12 Oct 2004 accounts Annual Accounts 19 Buy now
25 Aug 2004 annual-return Return made up to 21/08/04; full list of members 3 Buy now
19 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
25 Sep 2003 accounts Annual Accounts 19 Buy now
23 Sep 2003 annual-return Return made up to 21/08/03; full list of members 7 Buy now
16 Sep 2003 officers Director's particulars changed 1 Buy now
06 Aug 2003 resolution Resolution 10 Buy now
04 Aug 2003 mortgage Particulars of mortgage/charge 9 Buy now
30 Jul 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Jul 2003 capital Declaration of assistance for shares acquisition 10 Buy now
26 Jun 2003 accounts Delivery ext'd 3 mth 31/12/02 1 Buy now
28 Aug 2002 annual-return Return made up to 21/08/02; full list of members 7 Buy now
07 Aug 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Aug 2002 auditors Auditors Resignation Company 1 Buy now
11 Jul 2002 address Registered office changed on 11/07/02 from: andersen legal (ref cs) bank house, 9 charlotte street manchester M1 4EU 1 Buy now
11 Jan 2002 accounts Accounting reference date extended from 31/08/02 to 31/12/02 1 Buy now
11 Jan 2002 capital Ad 02/11/01--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
24 Nov 2001 mortgage Particulars of mortgage/charge 11 Buy now