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)
03 Sep 2015 MR04 Satisfaction of charge 020500750011 in full
03 Sep 2015 MR01 Registration of charge 020500750012, created on 21 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
28 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 12
10 Oct 2014 AA Full accounts made up to 30 April 2014
22 Feb 2014 MR01 Registration of charge 020500750011
31 Jan 2014 AP01 Appointment of Mr Mark Jonathan Lewis as a director
31 Jan 2014 TM01 Termination of appointment of Nicholas Discombe as a director
20 Jan 2014 AA Accounts made up to 30 April 2013
19 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 12
01 Oct 2013 CH01 Director's details changed for Mr Phillip David Robinson on 27 September 2013
30 Jul 2013 AP01 Appointment of Mr Nicholas Sanders Discombe as a director
30 Jul 2013 TM01 Termination of appointment of Alasdair Marnoch as a director
21 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
14 Nov 2012 AA Accounts made up to 30 April 2012
24 Aug 2012 AP01 Appointment of Mr Alasdair Marnoch as a director
23 Aug 2012 TM01 Termination of appointment of Nicholas Discombe as a director
19 Jun 2012 AP01 Appointment of Mr Nicholas Sanders Discombe as a director
18 Jun 2012 TM01 Termination of appointment of Mansoor Ali as a director
30 Mar 2012 CH01 Director's details changed for Mr Phillip David Robinson on 23 February 2012
31 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
28 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 10
19 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
05 Jan 2012 AP01 Appointment of Phillip David Robinson as a director
05 Jan 2012 AP01 Appointment of Mansoor Anwar Ali as a director
05 Jan 2012 TM02 Termination of appointment of Neal Roberts as a secretary