- Company Overview for IRIS SOFTWARE GROUP LIMITED (06295385)
- Filing history for IRIS SOFTWARE GROUP LIMITED (06295385)
- People for IRIS SOFTWARE GROUP LIMITED (06295385)
- Charges for IRIS SOFTWARE GROUP LIMITED (06295385)
- More for IRIS SOFTWARE GROUP LIMITED (06295385)
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) |
---|---|---|---|
07 Jul 2017 | PSC02 | Notification of Software (Holdco 2) Limited as a person with significant control on 6 April 2016 | |
30 Jan 2017 | AA | Group of companies' accounts made up to 30 April 2016 | |
18 Nov 2016 | AP01 | Appointment of Mrs. Elona Mortimer-Zhika as a director on 7 November 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Mark Jonathan Lewis as a director on 28 September 2016 | |
04 Aug 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
|
|
13 Jan 2016 | TM01 | Termination of appointment of Phillip David Robinson as a director on 12 January 2016 | |
04 Dec 2015 | AP01 | Appointment of Mr Kevin Peter Dady as a director on 1 December 2015 | |
05 Nov 2015 | AA | Group of companies' accounts made up to 30 April 2015 | |
25 Sep 2015 | TM01 | Termination of appointment of Nicholas James Humphries as a director on 25 August 2015 | |
25 Sep 2015 | TM01 | Termination of appointment of Jonathan Philip Boyes as a director on 25 August 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Nicholas Sanders Discombe as a director on 25 August 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of David John Packford as a director on 25 August 2015 | |
07 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2015 | MR04 | Satisfaction of charge 062953850003 in full | |
03 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
03 Sep 2015 | MR01 |
Registration of charge 062953850004, created on 21 August 2015
|
|
13 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
09 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
11 Aug 2014 | AA | Group of companies' accounts made up to 30 April 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
22 Feb 2014 | MR01 | Registration of charge 062953850003 | |
20 Jan 2014 | AA | Group of companies' accounts made up to 30 April 2013 | |
07 Jan 2014 | AP01 | Appointment of Mr Jonathan Philip Boyes as a director | |
07 Jan 2014 | TM01 | Termination of appointment of Alexander King as a director | |
23 Dec 2013 | AP01 | Appointment of Mr Mark Jonathan Lewis as a director |