About

Registered Number: 05915912
Date of Incorporation: 24/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Heathrow Approach 4th Floor, 470 London Road, Slough, SL3 8QY,

 

Founded in 2006, Iris Payroll Software Ltd has its registered office in Slough, it has a status of "Active". The company has no directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 11 November 2019
PSC05 - N/A 19 July 2019
AD01 - Change of registered office address 29 March 2019
AP01 - Appointment of director 07 February 2019
AA - Annual Accounts 04 February 2019
MR01 - N/A 21 December 2018
CS01 - N/A 13 November 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 13 November 2017
MR01 - N/A 26 October 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 24 November 2016
AP01 - Appointment of director 14 November 2016
TM01 - Termination of appointment of director 12 October 2016
AA - Annual Accounts 09 February 2016
TM01 - Termination of appointment of director 13 January 2016
AP01 - Appointment of director 04 December 2015
AR01 - Annual Return 01 December 2015
RESOLUTIONS - N/A 07 September 2015
MA - Memorandum and Articles 07 September 2015
MR01 - N/A 29 August 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 06 February 2014
AP01 - Appointment of director 31 January 2014
AR01 - Annual Return 19 November 2013
CH01 - Change of particulars for director 01 October 2013
TM01 - Termination of appointment of director 09 August 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 26 November 2012
AP01 - Appointment of director 24 August 2012
TM01 - Termination of appointment of director 23 August 2012
AP01 - Appointment of director 19 June 2012
TM01 - Termination of appointment of director 18 June 2012
CH01 - Change of particulars for director 02 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
AP01 - Appointment of director 05 January 2012
TM02 - Termination of appointment of secretary 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AP01 - Appointment of director 04 January 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 10 November 2011
AR01 - Annual Return 21 September 2011
TM01 - Termination of appointment of director 08 March 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
RESOLUTIONS - N/A 28 May 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AA - Annual Accounts 18 October 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 26 May 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
363a - Annual Return 02 October 2008
225 - Change of Accounting Reference Date 30 July 2008
AA - Annual Accounts 23 July 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
363a - Annual Return 13 November 2007
395 - Particulars of a mortgage or charge 15 October 2007
RESOLUTIONS - N/A 12 October 2007
RESOLUTIONS - N/A 11 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 October 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
287 - Change in situation or address of Registered Office 13 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
NEWINC - New incorporation documents 24 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Outstanding

N/A

A registered charge 18 October 2017 Fully Satisfied

N/A

A registered charge 21 August 2015 Fully Satisfied

N/A

Debenture 02 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.