Advanced company searchLink opens in new window

IRIS SOFTWARE GROUP LIMITED

Company number 06295385

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2021 AA Audit exemption subsidiary accounts made up to 30 April 2020
01 Jun 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/20
29 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/20
29 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/20
01 Mar 2021 CH01 Director's details changed for Mr Kevin Peter Dady on 1 March 2021
11 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with updates
11 Jun 2020 PSC05 Change of details for Software (Holdco 2) Limited as a person with significant control on 30 April 2019
01 May 2020 AA Full accounts made up to 30 April 2019
01 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2019 CS01 Confirmation statement made on 1 November 2019 with updates
15 May 2019 SH19 Statement of capital on 15 May 2019
  • GBP 1
15 May 2019 SH20 Statement by Directors
15 May 2019 CAP-SS Solvency Statement dated 30/04/19
15 May 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Mar 2019 AD01 Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT to 4th Floor Heathrow Approach 470 London Road Slough SL3 8QY on 26 March 2019
07 Feb 2019 AP01 Appointment of Mr. Michael David Cox as a director on 1 February 2019
13 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
16 Oct 2018 AA Group of companies' accounts made up to 30 April 2018
10 Sep 2018 MR04 Satisfaction of charge 062953850004 in full
10 Sep 2018 MR04 Satisfaction of charge 062953850005 in full
06 Jul 2018 CS01 Confirmation statement made on 1 November 2017 with no updates
19 Dec 2017 AA Group of companies' accounts made up to 30 April 2017
26 Oct 2017 MR01 Registration of charge 062953850005, created on 18 October 2017
10 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates