IRIS PAYROLL SERVICES LIMITED

4th Floor Heathrow Approach, 470 London Road, Slough, SL3 8QY, England
StatusACTIVE
Company No.07604987
CategoryPrivate Limited Company
Incorporated14 Apr 2011
Age13 years, 2 months
JurisdictionEngland Wales

SUMMARY

IRIS PAYROLL SERVICES LIMITED is an active private limited company with number 07604987. It was incorporated 13 years, 2 months ago, on 14 April 2011. The company address is 4th Floor Heathrow Approach, 470 London Road, Slough, SL3 8QY, England.



Company Fillings

Termination director company with name termination date

Date: 23 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Peter Dady

Termination date: 2024-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Dec 2023

Action Date: 30 Apr 2024

Category: Accounts

Type: AA01

New date: 2024-04-30

Made up date: 2024-05-31

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bishop fleming payroll services LIMITED\certificate issued on 01/12/23

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-10

Officer name: William John Hanbury

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Address

Type: AD01

Old address: 2nd Floor Stratus House Emperor Way Exeter Devon EX1 3QS

Change date: 2023-11-15

New address: 4th Floor Heathrow Approach, 470 London Road Slough SL3 8QY

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2023

Action Date: 10 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-10

Psc name: Bishop Fleming Investments Limited

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2023

Action Date: 10 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-11-10

Psc name: Iris Capital Limited

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-10

Officer name: Andrew Edward Browne

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-10

Officer name: Mr Michael David Cox

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-10

Officer name: Ms Elona Mortimer-Zhika

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-10

Officer name: Mr Kevin Peter Dady

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-10

Officer name: Mr David James Lockie

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2021

Action Date: 29 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-29

Officer name: Jonathan Mark Williams

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2021

Action Date: 29 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-29

Officer name: Jonathan Mark Williams

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2019

Action Date: 27 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-11

Officer name: Jonathan Mark Williams

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-11

Officer name: Matthew Duncan Lee

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-11

Officer name: Matthew Duncan Lee

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-11

Officer name: Mr Jonathan Mark Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 28 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-01

Officer name: Jeremiah Anthony O'sullivan

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Edward Browne

Appointment date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 29 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 01 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 02 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Change person director company with change date

Date: 02 May 2013

Action Date: 12 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Hanbury

Change date: 2013-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2013

Action Date: 27 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Hanbury

Documents

View document PDF

Capital allotment shares

Date: 12 May 2011

Action Date: 20 Apr 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-04-20

Documents

View document PDF

Change account reference date company current extended

Date: 09 May 2011

Action Date: 31 May 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Matthew Duncan Lee

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeremiah Anthony O'sullivan

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Duncan Lee

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 14 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC AERO SERVICES LIMITED

36 JAVA ROAD,MERSEYSIDE,L4 9XT

Number:03142075
Status:ACTIVE
Category:Private Limited Company

DOUBLEDAY LTD

32 DRAKE ROAD,ASHFORD,TN24 0UP

Number:10881970
Status:ACTIVE
Category:Private Limited Company

J W H PLUMBING & HEATING LIMITED

54 CHAFFINCH CLOSE,CHATHAM,ME5 7RG

Number:09590037
Status:ACTIVE
Category:Private Limited Company

MOMENTUM PROMOTIONS LIMITED

8 FIRMOUNT,BELFAST,BT15 4HZ

Number:NI626890
Status:ACTIVE
Category:Private Limited Company

SNAIL KITE LIMITED

THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD

Number:07462366
Status:ACTIVE
Category:Private Limited Company

TAPERED EDGE LIMITED

CROWN HOUSE,BIRMINGHAM,B16 8LD

Number:04946409
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source