About

Registered Number: 02590294
Date of Incorporation: 11/03/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Albert Works, Sidney Street, Sheffield, S1 4RG,

 

Iris Associates Ltd was established in 1991. The organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Melvyn Paul 20 May 1991 26 July 1996 1
PYOTT, Andrew N/A 26 July 1996 1
Secretary Name Appointed Resigned Total Appointments
MCINTYRE, Katharine Sarah 04 October 2012 01 March 2013 1
SPROT, Michael 01 March 2013 08 June 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 08 June 2020
TM01 - Termination of appointment of director 08 June 2020
TM02 - Termination of appointment of secretary 08 June 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 11 March 2020
TM01 - Termination of appointment of director 27 January 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 12 March 2019
AA - Annual Accounts 06 November 2018
TM01 - Termination of appointment of director 04 June 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 13 December 2017
AD01 - Change of registered office address 04 April 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 13 October 2014
AP01 - Appointment of director 08 April 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 13 March 2013
TM01 - Termination of appointment of director 04 March 2013
AP03 - Appointment of secretary 04 March 2013
TM02 - Termination of appointment of secretary 04 March 2013
AP01 - Appointment of director 07 December 2012
AP01 - Appointment of director 04 December 2012
SH08 - Notice of name or other designation of class of shares 14 November 2012
RESOLUTIONS - N/A 06 November 2012
AP03 - Appointment of secretary 06 November 2012
AP01 - Appointment of director 06 November 2012
AD01 - Change of registered office address 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
TM02 - Termination of appointment of secretary 31 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2012
AA - Annual Accounts 11 October 2012
SH03 - Return of purchase of own shares 18 April 2012
RESOLUTIONS - N/A 05 April 2012
SH06 - Notice of cancellation of shares 05 April 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 19 August 2010
RESOLUTIONS - N/A 11 June 2010
SH01 - Return of Allotment of shares 11 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 June 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 30 September 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 26 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 23 January 2006
395 - Particulars of a mortgage or charge 17 December 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 22 October 2004
395 - Particulars of a mortgage or charge 19 June 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 23 March 2003
AA - Annual Accounts 22 April 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 12 April 2001
287 - Change in situation or address of Registered Office 12 April 2001
363s - Annual Return 12 May 2000
AA - Annual Accounts 08 May 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 26 March 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 19 March 1997
AA - Annual Accounts 14 January 1997
288 - N/A 04 September 1996
288 - N/A 04 September 1996
363s - Annual Return 28 March 1996
RESOLUTIONS - N/A 17 January 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 21 March 1995
AA - Annual Accounts 30 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 12 May 1994
363s - Annual Return 06 May 1994
AA - Annual Accounts 07 February 1994
363x - Annual Return 23 April 1993
AA - Annual Accounts 18 September 1992
363x - Annual Return 02 March 1992
287 - Change in situation or address of Registered Office 18 September 1991
288 - N/A 13 June 1991
288 - N/A 13 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1991
287 - Change in situation or address of Registered Office 21 March 1991
288 - N/A 21 March 1991
288 - N/A 21 March 1991
NEWINC - New incorporation documents 11 March 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2005 Fully Satisfied

N/A

Debenture 07 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.