IRISGUARD UK LIMITED
Status | ACTIVE |
Company No. | 05164220 |
Category | Private Limited Company |
Incorporated | 28 Jun 2004 |
Age | 19 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
IRISGUARD UK LIMITED is an active private limited company with number 05164220. It was incorporated 19 years, 10 months, 1 day ago, on 28 June 2004. The company address is Suite 43 Shenley Pavilion Suite 43 Shenley Pavilion, Milton Keynes, MK5 6LB, Buckinghamshire.
Company Fillings
Resolution
Date: 07 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 18 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Change person director company with change date
Date: 04 Jul 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rudain Kawar
Change date: 2023-06-29
Documents
Move registers to sail company with new address
Date: 29 Jun 2023
Category: Address
Type: AD03
New address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
Documents
Change sail address company with new address
Date: 29 Jun 2023
Category: Address
Type: AD02
New address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
Documents
Accounts with accounts type full
Date: 30 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type full
Date: 16 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Change person director company with change date
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Imad Malhas
Change date: 2021-06-10
Documents
Accounts with accounts type full
Date: 04 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 10 Jul 2020
Action Date: 29 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Irisguard Holdings Ltd
Notification date: 2020-04-29
Documents
Confirmation statement with updates
Date: 10 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Withdrawal of a person with significant control statement
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-07-10
Documents
Termination secretary company with name termination date
Date: 05 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Corinna Holland
Termination date: 2020-04-30
Documents
Accounts with accounts type small
Date: 02 Jan 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 23 Oct 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 28/06/2018
Documents
Confirmation statement with updates
Date: 12 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Confirmation statement with updates
Date: 12 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-11
Old address: C/O Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS
New address: Suite 43 Shenley Pavilion Chalkdell Drive Milton Keynes Buckinghamshire MK5 6LB
Documents
Resolution
Date: 13 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 30 May 2018
Action Date: 29 May 2018
Category: Capital
Type: SH01
Capital : 8,732,337 GBP
Date: 2018-05-29
Documents
Accounts with accounts type small
Date: 23 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital allotment shares
Date: 02 Nov 2017
Action Date: 27 Jul 2017
Category: Capital
Type: SH01
Capital : 4,191,921 GBP
Date: 2017-07-27
Documents
Notification of a person with significant control statement
Date: 13 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Change person secretary company with change date
Date: 13 Jul 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-06-28
Officer name: Elizabeth Corinna Holland
Documents
Change person director company with change date
Date: 13 Jul 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Imad Malhas
Change date: 2017-06-28
Documents
Change person director company with change date
Date: 13 Jul 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-28
Officer name: Rudain Kawar
Documents
Capital allotment shares
Date: 13 Jul 2017
Action Date: 24 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-24
Capital : 4,117,208 GBP
Documents
Capital allotment shares
Date: 13 Jul 2017
Action Date: 20 Mar 2017
Category: Capital
Type: SH01
Capital : 4,065,022 GBP
Date: 2017-03-20
Documents
Capital allotment shares
Date: 13 Jul 2017
Action Date: 25 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-25
Capital : 3,997,703 GBP
Documents
Capital allotment shares
Date: 13 Jul 2017
Action Date: 23 Dec 2016
Category: Capital
Type: SH01
Capital : 3,919,689 GBP
Date: 2016-12-23
Documents
Capital allotment shares
Date: 13 Jul 2017
Action Date: 25 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-25
Capital : 3,859,067 GBP
Documents
Capital allotment shares
Date: 13 Jul 2017
Action Date: 25 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-25
Capital : 3,835,494 GBP
Documents
Capital allotment shares
Date: 13 Jul 2017
Action Date: 22 Sep 2016
Category: Capital
Type: SH01
Capital : 3,774,809 GBP
Date: 2016-09-22
Documents
Capital allotment shares
Date: 13 Jul 2017
Action Date: 22 Aug 2016
Category: Capital
Type: SH01
Date: 2016-08-22
Capital : 3,737,379 GBP
Documents
Capital allotment shares
Date: 13 Jul 2017
Action Date: 25 Jul 2016
Category: Capital
Type: SH01
Capital : 3,681,294 GBP
Date: 2016-07-25
Documents
Accounts with accounts type small
Date: 30 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 26 Jul 2016
Action Date: 12 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-12
Capital : 3,636,592 GBP
Documents
Capital allotment shares
Date: 26 Jul 2016
Action Date: 11 Jul 2016
Category: Capital
Type: SH01
Capital : 3,611,592 GBP
Date: 2016-07-11
Documents
Capital allotment shares
Date: 26 Jul 2016
Action Date: 04 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-04
Capital : 3,586,592 GBP
Documents
Capital allotment shares
Date: 26 Jul 2016
Action Date: 27 Jun 2016
Category: Capital
Type: SH01
Capital : 3,536,592 GBP
Date: 2016-06-27
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Capital allotment shares
Date: 14 Jul 2016
Action Date: 01 Jun 2016
Category: Capital
Type: SH01
Capital : 3,499,794 GBP
Date: 2016-06-01
Documents
Capital allotment shares
Date: 14 Jul 2016
Action Date: 19 Apr 2016
Category: Capital
Type: SH01
Capital : 3,482,830 GBP
Date: 2016-04-19
Documents
Capital allotment shares
Date: 14 Jul 2016
Action Date: 18 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-18
Capital : 3,445,386 GBP
Documents
Capital allotment shares
Date: 14 Jul 2016
Action Date: 22 Feb 2016
Category: Capital
Type: SH01
Capital : 3,428,474 GBP
Date: 2016-02-22
Documents
Capital allotment shares
Date: 14 Jul 2016
Action Date: 03 Feb 2016
Category: Capital
Type: SH01
Capital : 3,393,832 GBP
Date: 2016-02-03
Documents
Capital allotment shares
Date: 14 Jul 2016
Action Date: 20 Jan 2016
Category: Capital
Type: SH01
Capital : 3,360,061 GBP
Date: 2016-01-20
Documents
Accounts with accounts type small
Date: 13 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital allotment shares
Date: 18 Feb 2016
Action Date: 22 Dec 2015
Category: Capital
Type: SH01
Capital : 3,339,400 GBP
Date: 2015-12-22
Documents
Capital allotment shares
Date: 18 Feb 2016
Action Date: 23 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-23
Capital : 3,279,981 GBP
Documents
Capital allotment shares
Date: 18 Feb 2016
Action Date: 22 Oct 2015
Category: Capital
Type: SH01
Capital : 3,228,230 GBP
Date: 2015-10-22
Documents
Capital allotment shares
Date: 18 Feb 2016
Action Date: 22 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-22
Capital : 3,164,690 GBP
Documents
Capital allotment shares
Date: 18 Feb 2016
Action Date: 26 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-26
Capital : 3,088,641 GBP
Documents
Capital allotment shares
Date: 18 Feb 2016
Action Date: 10 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-10
Capital : 3,038,686 GBP
Documents
Capital allotment shares
Date: 24 Jul 2015
Action Date: 02 Apr 2015
Category: Capital
Type: SH01
Capital : 2,921,456 GBP
Date: 2015-04-02
Documents
Capital allotment shares
Date: 24 Jul 2015
Action Date: 23 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-23
Capital : 2,906,121 GBP
Documents
Capital allotment shares
Date: 24 Jul 2015
Action Date: 23 Apr 2015
Category: Capital
Type: SH01
Capital : 2,954,068 GBP
Date: 2015-04-23
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Capital allotment shares
Date: 24 Jul 2015
Action Date: 29 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-29
Capital : 3,007,069 GBP
Documents
Capital allotment shares
Date: 24 Jul 2015
Action Date: 21 May 2015
Category: Capital
Type: SH01
Capital : 2,985,264 GBP
Date: 2015-05-21
Documents
Accounts with accounts type small
Date: 02 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital allotment shares
Date: 08 Apr 2015
Action Date: 11 Mar 2015
Category: Capital
Type: SH01
Capital : 2,873,326 GBP
Date: 2015-03-11
Documents
Capital allotment shares
Date: 08 Apr 2015
Action Date: 13 Jan 2015
Category: Capital
Type: SH01
Capital : 2,809,403 GBP
Date: 2015-01-13
Documents
Capital allotment shares
Date: 08 Apr 2015
Action Date: 18 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-18
Capital : 2,840,789 GBP
Documents
Capital allotment shares
Date: 08 Apr 2015
Action Date: 05 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-05
Capital : 2,789,901 GBP
Documents
Capital allotment shares
Date: 08 Apr 2015
Action Date: 05 Dec 2014
Category: Capital
Type: SH01
Capital : 2,760,344 GBP
Date: 2014-12-05
Documents
Capital allotment shares
Date: 08 Apr 2015
Action Date: 29 Oct 2014
Category: Capital
Type: SH01
Capital : 2,706,669 GBP
Date: 2014-10-29
Documents
Capital allotment shares
Date: 04 Nov 2014
Action Date: 25 Mar 2014
Category: Capital
Type: SH01
Capital : 2,558,541 GBP
Date: 2014-03-25
Documents
Capital allotment shares
Date: 04 Nov 2014
Action Date: 30 Jan 2014
Category: Capital
Type: SH01
Capital : 2,430,447 GBP
Date: 2014-01-30
Documents
Capital allotment shares
Date: 04 Nov 2014
Action Date: 11 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-11
Capital : 2,675,137 GBP
Documents
Capital allotment shares
Date: 04 Nov 2014
Action Date: 28 May 2014
Category: Capital
Type: SH01
Capital : 2,638,925 GBP
Date: 2014-05-28
Documents
Capital allotment shares
Date: 04 Nov 2014
Action Date: 28 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-28
Capital : 2,621,398 GBP
Documents
Capital allotment shares
Date: 04 Nov 2014
Action Date: 27 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-27
Capital : 2,493,207 GBP
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Capital allotment shares
Date: 02 Jul 2014
Action Date: 29 Nov 2013
Category: Capital
Type: SH01
Capital : 2,311,725 GBP
Date: 2013-11-29
Documents
Capital allotment shares
Date: 02 Jul 2014
Action Date: 25 Oct 2013
Category: Capital
Type: SH01
Date: 2013-10-25
Capital : 2,248,161 GBP
Documents
Capital allotment shares
Date: 02 Jul 2014
Action Date: 15 Oct 2013
Category: Capital
Type: SH01
Capital : 2,233,052 GBP
Date: 2013-10-15
Documents
Capital allotment shares
Date: 02 Jul 2014
Action Date: 23 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-23
Capital : 2,371,714 GBP
Documents
Capital allotment shares
Date: 02 Jul 2014
Action Date: 27 Aug 2013
Category: Capital
Type: SH01
Capital : 2,217,703 GBP
Date: 2013-08-27
Documents
Capital allotment shares
Date: 02 Jul 2014
Action Date: 25 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-25
Capital : 2,186,283 GBP
Documents
Accounts with accounts type small
Date: 01 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type small
Date: 14 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Capital allotment shares
Date: 13 Aug 2013
Action Date: 27 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-27
Capital : 2,058,432 GBP
Documents
Capital allotment shares
Date: 13 Aug 2013
Action Date: 25 Feb 2013
Category: Capital
Type: SH01
Capital : 2,016,198 GBP
Date: 2013-02-25
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Capital allotment shares
Date: 29 Jul 2013
Action Date: 27 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-27
Capital : 2,170,310 GBP
Documents
Capital allotment shares
Date: 29 Jul 2013
Action Date: 24 May 2013
Category: Capital
Type: SH01
Capital : 2,106,069 GBP
Date: 2013-05-24
Documents
Capital allotment shares
Date: 29 Jul 2013
Action Date: 01 May 2013
Category: Capital
Type: SH01
Capital : 2,089,888 GBP
Date: 2013-05-01
Documents
Resolution
Date: 18 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 18 Mar 2013
Category: Change-of-constitution
Type: CC04
Documents
Capital allotment shares
Date: 13 Mar 2013
Action Date: 31 Dec 2012
Category: Capital
Type: SH01
Date: 2012-12-31
Capital : 2,000,000.00 GBP
Documents
Capital allotment shares
Date: 13 Mar 2013
Action Date: 20 Dec 2012
Category: Capital
Type: SH01
Date: 2012-12-20
Capital : 1,953,585.00 GBP
Documents
Capital allotment shares
Date: 13 Mar 2013
Action Date: 27 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-27
Capital : 1,938,555.00 GBP
Documents
Capital allotment shares
Date: 13 Mar 2013
Action Date: 25 Oct 2012
Category: Capital
Type: SH01
Date: 2012-10-25
Capital : 1,885,908.00 GBP
Documents
Capital allotment shares
Date: 13 Mar 2013
Action Date: 26 Sep 2012
Category: Capital
Type: SH01
Date: 2012-09-26
Capital : 1,825,119.00 GBP
Documents
Some Companies
32 HARCOURT DRIVE,READING,RG6 5TJ
Number: | 11420477 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 CLARENCE ROAD,MILTON KEYNES,MK11 1JN
Number: | 10139010 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 EDWARD STREET,BARNSLEY,S72 0DQ
Number: | 08500265 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDIVIDUAL CARE & SUPPORT SERVICES LIMITED
52 GREENWAY ROAD 52 GREENWAY ROAD,LIVERPOOL,L24 7RZ
Number: | 11499839 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND FLOOR,LONDON,EC3V 9DF
Number: | 11747242 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CUBITT TERRACE,LONDON,SW4 6AR
Number: | 11540518 |
Status: | ACTIVE |
Category: | Private Limited Company |