IRIS PAYROLL SERVICES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewAppointment of Mrs Stephanie Ann Kelly as a director on 2025-08-14

View Document

10/06/2510 June 2025 Termination of appointment of David James Lockie as a director on 2025-05-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

03/02/253 February 2025

View Document

02/01/252 January 2025 Termination of appointment of Elona Mortimer-Zhika as a director on 2024-12-20

View Document

23/05/2423 May 2024 Termination of appointment of Kevin Peter Dady as a director on 2024-04-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/12/2312 December 2023 Current accounting period shortened from 2024-05-31 to 2024-04-30

View Document

01/12/231 December 2023 Certificate of change of name

View Document

16/11/2316 November 2023 Termination of appointment of William John Hanbury as a director on 2023-11-10

View Document

15/11/2315 November 2023 Notification of Iris Capital Limited as a person with significant control on 2023-11-10

View Document

15/11/2315 November 2023 Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Devon EX1 3QS to 4th Floor Heathrow Approach, 470 London Road Slough SL3 8QY on 2023-11-15

View Document

15/11/2315 November 2023 Appointment of Mr David James Lockie as a director on 2023-11-10

View Document

15/11/2315 November 2023 Appointment of Mr Kevin Peter Dady as a director on 2023-11-10

View Document

15/11/2315 November 2023 Appointment of Ms Elona Mortimer-Zhika as a director on 2023-11-10

View Document

15/11/2315 November 2023 Appointment of Mr Michael David Cox as a director on 2023-11-10

View Document

15/11/2315 November 2023 Termination of appointment of Andrew Edward Browne as a director on 2023-11-10

View Document

15/11/2315 November 2023 Cessation of Bishop Fleming Investments Limited as a person with significant control on 2023-11-10

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/07/219 July 2021 Termination of appointment of Jonathan Mark Williams as a director on 2021-05-29

View Document

09/07/219 July 2021 Termination of appointment of Jonathan Mark Williams as a secretary on 2021-05-29

View Document

21/04/1521 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 1 June 2014

View Document

07/05/147 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 2 June 2013

View Document

02/05/132 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HANBURY / 12/04/2013

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 27 May 2012

View Document

16/04/1216 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR WILLIAM HANBURY

View Document

09/05/119 May 2011 CURREXT FROM 30/04/2012 TO 31/05/2012

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MATTHEW DUNCAN LEE

View Document

09/05/119 May 2011 DIRECTOR APPOINTED JEREMIAH ANTHONY O'SULLIVAN

View Document

09/05/119 May 2011 SECRETARY APPOINTED MATTHEW DUNCAN LEE

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

14/04/1114 April 2011 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