NONWOVENS INNOVATION & RESEARCH INSTITUTE LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Capital. Capital cancellation treasury shares with date currency capital figure. 2024-04-09 View Report
Officers. Officer name: Steven Mark Neill. Termination date: 2023-12-07. 2023-12-12 View Report
Confirmation statement. Statement with no updates. 2023-11-20 View Report
Officers. Appointment date: 2023-06-01. Officer name: Mr Steven Mark Neill. 2023-06-08 View Report
Officers. Officer name: Dr Ross Ritchie Ward. Appointment date: 2023-06-01. 2023-06-08 View Report
Address. Old address: 169 Meanwood Road Leeds LS7 1SR England. New address: Innovation House Gibraltar Island Road Leeds LS10 1RJ. Change date: 2023-04-28. 2023-04-28 View Report
Accounts. Accounts type total exemption full. 2023-04-24 View Report
Officers. Change date: 2023-04-01. Officer name: Matthew James Tipper. 2023-04-03 View Report
Officers. Officer name: Mr Christopher Edward Fowler. Change date: 2023-04-01. 2023-04-03 View Report
Officers. Officer name: Professor Stephen John Russell. Change date: 2023-04-01. 2023-04-03 View Report
Confirmation statement. Statement with updates. 2022-11-21 View Report
Capital. Capital cancellation shares. 2022-07-06 View Report
Capital. Capital return purchase own shares. 2022-07-06 View Report
Accounts. Accounts type total exemption full. 2022-02-25 View Report
Confirmation statement. Statement with updates. 2022-02-24 View Report
Capital. Capital cancellation shares. 2021-12-24 View Report
Capital. Capital return purchase own shares treasury capital date. 2021-11-16 View Report
Capital. Capital cancellation shares. 2021-06-29 View Report
Capital. Capital return purchase own shares. 2021-06-29 View Report
Officers. Officer name: Michael Charles Rogers. Termination date: 2021-05-06. 2021-06-18 View Report
Officers. Termination date: 2021-05-06. Officer name: Michael Charles Rogers. 2021-06-18 View Report
Accounts. Accounts type total exemption full. 2021-05-05 View Report
Confirmation statement. Statement with no updates. 2021-01-19 View Report
Confirmation statement. Statement with no updates. 2020-01-20 View Report
Accounts. Accounts type total exemption full. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-01-24 View Report
Accounts. Accounts type total exemption full. 2018-10-29 View Report
Confirmation statement. Statement with no updates. 2018-01-22 View Report
Accounts. Accounts type total exemption full. 2017-11-13 View Report
Address. Old address: , Clothworkers Building Central University of Leeds, Woodhouse Lane, Leeds, LS2 9JT, United Kingdom. New address: 169 Meanwood Road Leeds LS7 1SR. Change date: 2017-07-04. 2017-07-04 View Report
Accounts. Accounts type total exemption small. 2017-02-24 View Report
Confirmation statement. Statement with updates. 2017-01-20 View Report
Address. Old address: , C/O School of Design University of Leeds, Woodhouse Lane, Leeds, West Yorkshire. New address: 169 Meanwood Road Leeds LS7 1SR. Change date: 2016-11-09. 2016-11-09 View Report
Accounts. Accounts type total exemption small. 2016-02-18 View Report
Annual return. With made up date full list shareholders. 2016-01-28 View Report
Address. Change date: 2016-01-28. Old address: , Centre for Technical Textiles, Woodhouse Lane, University of Leeds, Leeds West Yorkshire, LS2 9JT. New address: 169 Meanwood Road Leeds LS7 1SR. 2016-01-28 View Report
Officers. Change date: 2015-01-30. Officer name: Mr Michael Charles Rogers. 2016-01-27 View Report
Officers. Change date: 2015-01-30. Officer name: Mr Michael Charles Rogers. 2016-01-27 View Report
Officers. Change date: 2015-08-01. Officer name: Matthew James Tipper. 2016-01-27 View Report
Accounts. Accounts type total exemption small. 2015-02-26 View Report
Annual return. With made up date full list shareholders. 2015-01-19 View Report
Annual return. With made up date full list shareholders. 2014-01-20 View Report
Officers. Change date: 2013-09-02. Officer name: Matthew James Tipper. 2014-01-20 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-01-24 View Report
Accounts. Accounts type total exemption small. 2013-01-14 View Report
Accounts. Accounts type total exemption small. 2012-02-07 View Report
Annual return. With made up date full list shareholders. 2012-01-26 View Report
Annual return. With made up date full list shareholders. 2011-01-31 View Report
Accounts. Accounts type total exemption small. 2011-01-21 View Report