IRIS SERVICE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
17/06/2517 June 2025 New | Change of details for Iris Business Services Ltd as a person with significant control on 2025-06-17 |
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-06 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-09-30 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-06 with updates |
18/04/2318 April 2023 | Change of details for Iris Business Services Ltd as a person with significant control on 2023-03-31 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
18/11/2118 November 2021 | Director's details changed for Mr Stephen John Pilkington on 2021-11-16 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
04/03/204 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
25/01/1925 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
28/02/1828 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
20/06/1620 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
06/07/156 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
24/03/1524 March 2015 | CURREXT FROM 31/03/2015 TO 30/09/2015 |
18/11/1418 November 2014 | DIRECTOR APPOINTED MR STEPHEN JOHN PILKINGTON |
09/10/149 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090745120001 |
03/07/143 July 2014 | CURRSHO FROM 30/06/2015 TO 31/03/2015 |
06/06/146 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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