Advanced company searchLink opens in new window

IRIS ASSOCIATES LIMITED

Company number 02590294

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)
08 Apr 2014 AP01 Appointment of Mr Michael Sprot as a director
20 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 115.6
30 Sep 2013 AA Full accounts made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
04 Mar 2013 TM01 Termination of appointment of Katharine Mcintyre as a director
04 Mar 2013 AP03 Appointment of Mr Michael Sprot as a secretary
04 Mar 2013 TM02 Termination of appointment of Katharine Mcintyre as a secretary
07 Dec 2012 AP01 Appointment of Mr Martin Boddy as a director
04 Dec 2012 AP01 Appointment of Mr Andrew Robert Gardner as a director
14 Nov 2012 SH08 Change of share class name or designation
06 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re classify shares 04/10/2012
06 Nov 2012 AP03 Appointment of Katharine Sarah Mcintyre as a secretary
06 Nov 2012 AP01 Appointment of Ms Katharine Sarah Mcintyre as a director
31 Oct 2012 AD01 Registered office address changed from 70 - 71 Cornish Place Cornish Street Sheffield South Yorkshire S6 3AF on 31 October 2012
31 Oct 2012 TM01 Termination of appointment of David Wood as a director
31 Oct 2012 TM01 Termination of appointment of Maria Vardy as a director
31 Oct 2012 TM02 Termination of appointment of David Wood as a secretary
15 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Oct 2012 AA Accounts for a small company made up to 31 March 2012
18 Apr 2012 SH03 Purchase of own shares.
05 Apr 2012 SH06 Cancellation of shares. Statement of capital on 5 April 2012
  • GBP 115.60
05 Apr 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders