- Company Overview for IRIS SOFTWARE SYSTEMS LIMITED (07145013)
- Filing history for IRIS SOFTWARE SYSTEMS LIMITED (07145013)
- People for IRIS SOFTWARE SYSTEMS LIMITED (07145013)
- Charges for IRIS SOFTWARE SYSTEMS LIMITED (07145013)
- More for IRIS SOFTWARE SYSTEMS LIMITED (07145013)
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) |
---|---|---|---|
22 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
15 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with updates | |
03 May 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
03 Jan 2023 | AD01 | Registered office address changed from 125 Kingsway London WC2B 6NH England to 4 Bream's Buildings 4 Bream's Buildings London EC4A 1HP on 3 January 2023 | |
31 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
12 Aug 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
26 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 27 May 2020
|
|
26 Oct 2020 | MR04 | Satisfaction of charge 071450130001 in full | |
26 Oct 2020 | MR04 | Satisfaction of charge 071450130002 in full | |
03 Jul 2020 | TM01 | Termination of appointment of Gilbert John Chalk as a director on 2 July 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of Jason Mark Jefferys as a director on 12 June 2020 | |
11 May 2020 | AP01 | Appointment of Mr Mark Horne as a director on 4 May 2020 | |
03 Apr 2020 | TM01 | Termination of appointment of Christopher Patrick Newton-Smith as a director on 30 March 2020 | |
26 Mar 2020 | AP03 | Appointment of Miss Natalie Moore as a secretary on 26 March 2020 | |
26 Mar 2020 | TM02 | Termination of appointment of Florence Rose Horsey as a secretary on 26 March 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
09 Jan 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
19 Nov 2019 | AP01 | Appointment of Mr Michael Enright as a director on 19 November 2019 | |
19 Nov 2019 | TM01 | Termination of appointment of Roger David Taylor as a director on 11 November 2019 | |
08 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 26 June 2019
|
|
22 Aug 2019 | AD01 | Registered office address changed from 35 Heddon Street London W1B 4BR to 125 Kingsway London WC2B 6NH on 22 August 2019 |