IRIS CONTRACTING LTD

Company Documents

DateDescription
09/11/169 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM
14-16 BRIDGFORD ROAD
WEST BRIDGFORD
NOTTINGHAM
NG2 6AB
ENGLAND

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM
BRANSTON COURT BRANSTON STREET
BIRMINGHAM
B18 6BA

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR KUMAR INBARAJ

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR SHIVA SOMASUNDARAM

View Document

31/07/1531 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG ASPINALL

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR SHIVA SOMASUNDARAM

View Document

12/06/1512 June 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company