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)
05 Jan 2012 TM01 Termination of appointment of Kerry Crompton as a director
05 Jan 2012 TM01 Termination of appointment of Neal Roberts as a director
01 Dec 2011 AA Accounts made up to 30 April 2011
10 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
09 Mar 2011 TM01 Termination of appointment of Martin Leuw as a director
07 Mar 2011 AP01 Appointment of Miss Kerry Jane Crompton as a director
22 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
06 Jan 2011 TM01 Termination of appointment of Luca Velussi as a director
12 Oct 2010 AA Accounts made up to 30 April 2010
26 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 22/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Mar 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Mr Martin Philip Leuw on 19 October 2009
10 Nov 2009 CH01 Director's details changed for Mr Neal Anthony Roberts on 19 October 2009
10 Nov 2009 CH03 Secretary's details changed for Mr Neal Anthony Roberts on 19 October 2009
18 Oct 2009 AA Accounts made up to 30 April 2009
20 Mar 2009 288a Secretary appointed mr neal anthony roberts
19 Mar 2009 288b Appointment terminated secretary sara challinger
16 Feb 2009 AA Accounts made up to 30 April 2008
10 Feb 2009 363a Return made up to 28/01/09; full list of members
30 Apr 2008 288a Director appointed luca velussi
21 Apr 2008 363a Return made up to 28/01/08; full list of members
16 Oct 2007 403a Declaration of satisfaction of mortgage/charge
16 Oct 2007 403a Declaration of satisfaction of mortgage/charge
15 Oct 2007 395 Particulars of mortgage/charge
15 Oct 2007 395 Particulars of mortgage/charge