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)
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2020 AA Full accounts made up to 30 April 2019
11 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
19 Jul 2019 PSC05 Change of details for Intex (Radiographic) Limited as a person with significant control on 19 July 2019
29 Mar 2019 AD01 Registered office address changed from Riding Court House Riding Court Road Datchet Berkshire SL3 9JT to Heathrow Approach 4th Floor 470 London Road Slough SL3 8QY on 29 March 2019
07 Feb 2019 AP01 Appointment of Mr. Michael David Cox as a director on 1 February 2019
06 Feb 2019 AA Full accounts made up to 30 April 2018
21 Dec 2018 MR01 Registration of charge 020500750014, created on 20 December 2018
13 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
10 Sep 2018 MR04 Satisfaction of charge 020500750012 in full
10 Sep 2018 MR04 Satisfaction of charge 020500750013 in full
06 Feb 2018 AA Full accounts made up to 30 April 2017
13 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
26 Oct 2017 MR01 Registration of charge 020500750013, created on 18 October 2017
02 Feb 2017 AA Full accounts made up to 30 April 2016
24 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
17 Nov 2016 AP01 Appointment of Mrs. Elona Mortimer-Zhika as a director on 7 November 2016
12 Oct 2016 TM01 Termination of appointment of Mark Jonathan Lewis as a director on 28 September 2016
10 Feb 2016 AA Full accounts made up to 30 April 2015
13 Jan 2016 TM01 Termination of appointment of Phillip David Robinson as a director on 12 January 2016
04 Dec 2015 AP01 Appointment of Mr Kevin Peter Dady as a director on 1 December 2015
01 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 12
07 Sep 2015 MA Memorandum and Articles of Association
07 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Sep 2015 MR04 Satisfaction of charge 10 in full