IRIS RESOURCING 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

02/05/252 May 2025 Confirmation statement made on 2025-04-27 with no updates

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

03/02/253 February 2025

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

17/05/2417 May 2024 Confirmation statement made on 2024-04-27 with no updates

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

10/05/2310 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

17/01/2317 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

17/01/2317 January 2023

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

12/01/2212 January 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

08/01/228 January 2022

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

07/07/217 July 2021 Audit exemption subsidiary accounts made up to 2020-04-30

View Document

07/07/217 July 2021

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / IRIS GROUP LIMITED / 19/07/2019

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

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

View Document

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

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062298170002

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY 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

24/05/1624 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY 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

07/09/157 September 2015 ARTICLES OF ASSOCIATION

View Document

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

View Document

29/08/1529 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062298170002

View Document

12/05/1512 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

22/05/1422 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

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

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

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR NICHOLAS SANDERS DISCOMBE

View Document

16/05/1316 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

13/12/1213 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

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

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR MANSOOR ALI

View Document

19/06/1219 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

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

View Document

31/01/1231 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

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

View Document

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

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

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

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/05/114 May 2011 Annual return made up to 27 April 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

19/11/1019 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/07/108 July 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

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

View Document

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

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

19/10/0919 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 27/04/09; 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

14/11/0814 November 2008 SECRETARY APPOINTED SARA CHALLINGER

View Document

07/07/087 July 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED LUCA VELUSSI

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 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

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

View Document

22/09/0722 September 2007 SECRETARY RESIGNED

View Document

22/09/0722 September 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED IRIS ACCOUNTS LIMITED CERTIFICATE ISSUED ON 20/08/07

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

17/06/0717 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/0717 June 2007 MEMORANDUM OF ASSOCIATION

View Document

17/06/0717 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0717 June 2007 NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 NEW SECRETARY APPOINTED

View Document

17/06/0717 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 COMPANY NAME CHANGED INTERCEDE 2180 LIMITED CERTIFICATE ISSUED ON 04/06/07

View Document

27/04/0727 April 2007 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