IRIS PAYROLL SOLUTIONS LIMITED

Company Documents

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

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 Confirmation statement made on 2024-10-10 with no updates

View Document

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

View Document

09/08/249 August 2024 Registration of charge 018654950009, created on 2024-08-09

View Document

23/05/2423 May 2024 Satisfaction of charge 018654950008 in full

View Document

22/05/2422 May 2024 Termination of appointment of Kevin Peter Dady as a director on 2024-04-30

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

04/01/234 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

04/01/234 January 2023

View Document

07/01/227 January 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

06/01/226 January 2022

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / INTEX (RADIOGRAPHIC) LIMITED / 19/07/2019

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM RIDING COURT HOUSE RIDING COURT ROAD DATCHET, SLOUGH BERKSHIRE SL3 9JT

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR. MICHAEL DAVID COX

View Document

06/02/196 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018654950008

View Document

10/09/1810 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018654950007

View Document

10/09/1810 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018654950006

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

06/02/186 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 018654950007

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MRS. ELONA MORTIMER-ZHIKA

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP ROBINSON

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR KEVIN PETER DADY

View Document

24/09/1524 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 ARTICLES OF ASSOCIATION

View Document

07/09/157 September 2015 ALTER ARTICLES 18/08/2015

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018654950006

View Document

03/09/153 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/09/153 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018654950005

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

23/09/1423 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

22/02/1422 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018654950005

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR MARK JONATHAN LEWIS

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DISCOMBE

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROBINSON / 27/09/2013

View Document

20/09/1320 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR NICHOLAS SANDERS DISCOMBE

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH

View Document

14/11/1214 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

12/09/1212 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR ALASDAIR MARNOCH

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DISCOMBE

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR NICHOLAS SANDERS DISCOMBE

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR MANSOOR ALI

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROBINSON / 23/02/2012

View Document

28/01/1228 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/01/1219 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY NEAL ROBERTS

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR NEAL ROBERTS

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR KERRY CROMPTON

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MANSOOR ANWAR ALI

View Document

04/01/124 January 2012 DIRECTOR APPOINTED PHILLIP DAVID ROBINSON

View Document

01/12/111 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

28/09/1128 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MISS KERRY JANE CROMPTON

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR LUCA VELUSSI

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

06/10/106 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA VELUSSI / 31/08/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA VELUSSI / 31/08/2010

View Document

28/05/1028 May 2010 SECTION 175 CONFLICT OF INTEREST 22/10/2009

View Document

28/05/1028 May 2010 ADOPT ARTICLES 22/10/2009

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP LEUW / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 01/03/2010

View Document

18/10/0918 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY SARA CHALLINGER

View Document

15/04/0915 April 2009 SECRETARY APPOINTED MR NEAL ANTHONY ROBERTS

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 ARTICLES OF ASSOCIATION

View Document

28/06/0828 June 2008 COMPANY NAME CHANGED INTEX SOFTWARE LIMITED CERTIFICATE ISSUED ON 01/07/08

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED LUCA VELUSSI

View Document

13/11/0713 November 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0711 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/09/0726 September 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/04/07

View Document

22/09/0722 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 ARTICLES OF ASSOCIATION

View Document

21/04/0721 April 2007 MEMORANDUM OF ASSOCIATION

View Document

19/03/0719 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0717 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0716 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: DIAMOND COURT PRESTON FARM BUSINESS PARK STOCKTON-ON-TEES CLEVELAND TS18 3TP

View Document

17/11/0617 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 NC INC ALREADY ADJUSTED 04/09/00

View Document

06/09/006 September 2000 £ NC 1000/4000 04/09/0

View Document

06/09/006 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/09/00

View Document

06/09/006 September 2000 ADOPT ARTICLES 04/09/00

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM: LARCH HOUSE 141 HIGH STREET YARM CLEVELAND TS15 9AY

View Document

02/08/992 August 1999 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 30/09/99

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

11/07/9711 July 1997 NEW SECRETARY APPOINTED

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/9615 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

07/09/957 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

04/09/944 September 1994 DIRECTOR RESIGNED

View Document

03/09/943 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

03/09/943 September 1994 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 REGISTERED OFFICE CHANGED ON 16/06/94 FROM: EAGLESCLIFFE INDUSTRIAL ESTATE STOCKTON ON TEES CLEVELAND TS16 0PN

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

19/01/9319 January 1993 AUDITOR'S RESIGNATION

View Document

03/03/923 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

18/09/9118 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/09/9117 September 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/10/902 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/09/8913 September 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/10/885 October 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

04/09/874 September 1987 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

13/07/8713 July 1987 REGISTERED OFFICE CHANGED ON 13/07/87 FROM: HIGH HOLBORN HOUSE 52/54 HIGH HOLBORN LONDON WC1V 6RE

View Document

01/01/871 January 1987

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