IRIS SOFTWARE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

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

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

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

View Accounts

03/05/233 May 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

03/01/233 January 2023 Registered office address changed from 125 Kingsway London WC2B 6NH England to 4 Bream's Buildings 4 Bream's Buildings London EC4A 1HP on 2023-01-03

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR GILBERT CHALK

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR JASON JEFFERYS

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR MARK HORNE

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWTON-SMITH

View Document

26/03/2026 March 2020 SECRETARY APPOINTED MISS NATALIE MOORE

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, SECRETARY FLORENCE HORSEY

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

09/01/209 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR MICHAEL ENRIGHT

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER TAYLOR

View Document

08/10/198 October 2019 26/06/19 STATEMENT OF CAPITAL GBP 1317.585

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 35 HEDDON STREET LONDON W1B 4BR

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

06/11/186 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 1291.055

View Document

18/10/1818 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 1286.134

View Document

20/09/1820 September 2018 ADOPT ARTICLES 07/09/2018

View Document

24/07/1824 July 2018 24/07/18 STATEMENT OF CAPITAL GBP 1174.178

View Document

07/06/187 June 2018 05/06/18 STATEMENT OF CAPITAL GBP 1165.554

View Document

09/05/189 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 1163.094

View Document

06/04/186 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 1154.713

View Document

13/02/1813 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 07/01/18 STATEMENT OF CAPITAL GBP 1120.576

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR CHRISTOPHER PATRICK NEWTON-SMITH

View Document

25/09/1725 September 2017 15/09/17 STATEMENT OF CAPITAL GBP 1116.1

View Document

28/04/1728 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

24/02/1724 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071450130001

View Document

24/02/1724 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071450130002

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 21/10/16 STATEMENT OF CAPITAL GBP 1033.836

View Document

24/10/1624 October 2016 ADOPT ARTICLES 03/08/2016

View Document

26/08/1626 August 2016 05/08/16 STATEMENT OF CAPITAL GBP 1017.594

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR CHARLIE EDWARDS NOELL

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE EDWARDS NOELL / 15/08/2016

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMAS

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR ROGER DAVID TAYLOR

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR GILBERT JOHN CHALK

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN WEST

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT MURPHY

View Document

09/08/169 August 2016 SECRETARY APPOINTED MISS FLORENCE ROSE HORSEY

View Document

25/07/1625 July 2016 23/03/16 STATEMENT OF CAPITAL GBP 449.812

View Document

27/06/1627 June 2016 15/09/15 STATEMENT OF CAPITAL GBP 417.029

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/03/1621 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/04/1513 April 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

16/01/1516 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 388.96

View Document

30/12/1430 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/1425 September 2014 PREVEXT FROM 28/02/2014 TO 30/06/2014

View Document

28/05/1428 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

21/02/1421 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JAMES WEST / 09/07/2013

View Document

28/06/1328 June 2013 SECRETARY APPOINTED MR. ROBERT ALLWOOD LINDSAY MURPHY

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR ANDREW HILLYER SCOTT

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR EDWARD MARK THOMAS

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM PRINTING HOUSE 66 LOWER ROAD HARROW MIDDLESEX HA2 0DH UNITED KINGDOM

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK JEFFERYS / 03/02/2013

View Document

23/05/1323 May 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JAMES WEST / 03/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 SAIL ADDRESS CREATED

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WILKIE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 14/12/11 STATEMENT OF CAPITAL GBP 312.18

View Document

10/01/1210 January 2012 28/09/11 STATEMENT OF CAPITAL GBP 279.18

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER RANDALL WILKIE / 12/10/2011

View Document

17/10/1117 October 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR DAVID ALEXANDER RANDALL WILKIE

View Document

12/10/1112 October 2011 26/08/11 STATEMENT OF CAPITAL GBP 260.51

View Document

03/08/113 August 2011 17/09/10 STATEMENT OF CAPITAL GBP 200

View Document

03/08/113 August 2011 06/09/10 STATEMENT OF CAPITAL GBP 196

View Document

18/05/1118 May 2011 07/04/11 STATEMENT OF CAPITAL GBP 205.000

View Document

18/05/1118 May 2011 08/04/11 STATEMENT OF CAPITAL GBP 257.000

View Document

11/05/1111 May 2011 SUB-DIVISION 07/04/11

View Document

11/05/1111 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/118 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

14/10/1014 October 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/10/1014 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1027 September 2010 06/09/10 STATEMENT OF CAPITAL GBP 240180

View Document

17/08/1017 August 2010 07/04/10 STATEMENT OF CAPITAL GBP 180.00

View Document

03/02/103 February 2010 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