IRIS TECHNOLOGY LIMITED

Company Documents

DateDescription
23/02/1523 February 2015 PREVEXT FROM 31/07/2014 TO 31/12/2014

View Document

02/02/152 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

11/12/1411 December 2014 ALTER ARTICLES 20/11/2014

View Document

11/12/1411 December 2014 ARTICLES OF ASSOCIATION

View Document

18/02/1418 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

18/03/1318 March 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID IRELAND

View Document

16/01/1216 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC IRELAND / 04/01/2011

View Document

27/01/1127 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW EDWARDS / 04/01/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANMOL KUMAR SOOD / 04/01/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PRAVIN KUMAR SOOD / 04/01/2011

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HAWKSLEY

View Document

08/06/108 June 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

13/05/1013 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

03/09/093 September 2009 DIRECTOR AND SECRETARY APPOINTED ANMOL KUMAR SOOD

View Document

02/09/092 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/06/0924 June 2009 CURREXT FROM 31/03/2009 TO 31/07/2009 Alignment with Parent or Subsidiary

View Document

08/06/098 June 2009 SECRETARY RESIGNED MACLAY MURRAY & SPENS LLP

View Document

08/06/098 June 2009 DIRECTOR APPOINTED PRAVIN KUMAR SOOD

View Document

08/06/098 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/09 FROM: 66 QUEEN'S ROAD ABERDEEN AB15 4YE

View Document

19/05/0919 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/05/098 May 2009 DIRECTOR'S PARTICULARS PETER HAWKSLEY

View Document

03/02/093 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 18-20 QUEENS ROAD ABERDEEN AB15 4ZT

View Document

02/04/072 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

13/08/0413 August 2004 � NC 57416/75359 09/08/04

View Document

13/08/0413 August 2004 NC INC ALREADY ADJUSTED 09/08/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS; AMEND

View Document

02/02/042 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

05/06/035 June 2003 PARTIC OF MORT/CHARGE *****

View Document

18/03/0318 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0318 March 2003 NC INC ALREADY ADJUSTED 04/03/03

View Document

18/03/0318 March 2003 ARTICLES OF ASSOCIATION

View Document

12/02/0312 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

01/03/021 March 2002 � NC 10000/40000 26/02/

View Document

01/03/021 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/021 March 2002 COMPANY NAME CHANGED SUBSEA NETWORKS LIMITED CERTIFICATE ISSUED ON 01/03/02

View Document

01/03/021 March 2002 S-DIV 26/02/02

View Document

01/03/021 March 2002 SUBDIVIDE SHARES 26/02/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 PARTIC OF MORT/CHARGE *****

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 S366A DISP HOLDING AGM 15/02/01 S252 DISP LAYING ACC 15/02/01 S386 DISP APP AUDS 15/02/01

View Document

13/02/0113 February 2001 COMPANY NAME CHANGED ISANDCO THREE HUNDRED AND SIXTY EIGHT LIMITED CERTIFICATE ISSUED ON 13/02/01

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 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