Advanced company searchLink opens in new window

IRIS BUSINESS SOFTWARE LIMITED

Company number 02050075

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2024 AA Audit exemption subsidiary accounts made up to 30 April 2023
20 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/23
18 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/23
18 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/23
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
17 Jan 2023 AA Audit exemption subsidiary accounts made up to 30 April 2022
17 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/22
06 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/22
17 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
06 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/22
06 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/22
20 Dec 2021 AA Audit exemption subsidiary accounts made up to 30 April 2021
20 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/21
24 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
24 Nov 2021 PSC07 Cessation of Intex (Radiographic) Limited as a person with significant control on 2 March 2021
24 Nov 2021 PSC02 Notification of Iris Capital Limited as a person with significant control on 2 March 2021
01 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/21
01 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/21
01 Mar 2021 CH01 Director's details changed for Mr Kevin Peter Dady on 1 March 2021
19 Feb 2021 AA Full accounts made up to 30 April 2020
15 Dec 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
08 Dec 2020 AP01 Appointment of Mr David James Lockie as a director on 16 November 2020
01 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2020 AA Full accounts made up to 30 April 2019