IRIS DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2413 August 2024 Appointment of Mr Andrew Logan as a director on 2024-08-12

View Document

13/08/2413 August 2024 Termination of appointment of James Irvine Aitken as a director on 2024-08-12

View Document

13/08/2413 August 2024 Cessation of James Irvine Aitken as a person with significant control on 2024-08-12

View Document

13/08/2413 August 2024 Notification of Andrew Logan as a person with significant control on 2024-08-12

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

05/06/245 June 2024 Termination of appointment of Andrew George Ramage as a director on 2024-04-15

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

23/03/2423 March 2024 Notification of James Aitken as a person with significant control on 2024-02-20

View Document

23/03/2423 March 2024 Cessation of Andrew George Ramage as a person with significant control on 2024-02-20

View Document

23/03/2423 March 2024 Appointment of Mr James Irvine Aitken as a director on 2024-02-20

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK FELTON

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM C/O PHILLIP ROSS 34 QUEEN ANNE STREET LONDON W1G 8HE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/08/141 August 2014 PREVEXT FROM 30/11/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 10/12/13 STATEMENT OF CAPITAL GBP 194

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROWLAND FELTON / 03/06/2013

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM C/O GOLDWYNS 13 DAVID MEWS BAKER STREET LONDON W1U 6EQ UNITED KINGDOM

View Document

02/11/122 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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