Advanced company searchLink opens in new window

IRIS SOFTWARE SYSTEMS LIMITED

Company number 07145013

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)
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
  • GBP 10,699.543
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
  • GBP 1,317.585
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