IRIS ENGINEERING & TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

24/07/2524 July 2025 NewCessation of Vesta Thompson as a person with significant control on 2025-06-24

View Document

24/07/2524 July 2025 NewCessation of Joanne Ruth Preston as a person with significant control on 2025-06-24

View Document

24/07/2524 July 2025 NewCessation of Michael Ian Thompson as a person with significant control on 2025-06-24

View Document

24/07/2524 July 2025 NewNotification of Iris Business Services Ltd as a person with significant control on 2025-06-24

View Document

24/07/2524 July 2025 NewCessation of Robert George Preston as a person with significant control on 2025-06-24

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

07/01/207 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

25/10/1825 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/10/1614 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/08/156 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/08/144 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/07/1330 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/08/1216 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 2 GILL BURN SHERBURN TOWERS ROWLANDS GILL TYNE & WEAR NE39 2PT

View Document

24/01/1224 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/08/1115 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/08/1027 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE PRESTON / 11/07/2010

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MRS JOANNE RUTH PRESTON

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN THOMPSON / 11/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VESTA THOMPSON / 11/07/2010

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL IAN THOMPSON / 11/07/2010

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR IRIS ENGINEERING & TECHNOLOGY LIMITED

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY JOANNE PRESTON

View Document

23/10/0923 October 2009 CORPORATE DIRECTOR APPOINTED IRIS ENGINEERING & TECHNOLOGY LIMITED

View Document

06/08/096 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/08/096 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / VESTA THOMPSON / 06/08/2009

View Document

06/08/096 August 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE PRESTON / 06/08/2009

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PRESTON / 06/08/2009

View Document

06/08/096 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL THOMPSON / 06/08/2009

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 2 GILL BURN, SHERBURN TOWERS ROWLANDS GILLS TYNE & WEAR NE39 2PT

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED VESTA THOMPSON

View Document

16/03/0916 March 2009 DIRECTOR AND SECRETARY APPOINTED MICHAEL IAN THOMPSON

View Document

02/10/082 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

11/10/0611 October 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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