UKBizDB.co.uk

IRIS BUSINESS SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Iris Business Services Ltd. The company was founded 10 years ago and was given the registration number 08986589. The firm's registered office is in PETERLEE. You can find them at Unit 7 Fern Court, Bracken Hill Business Park, Peterlee, Co Durham. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:IRIS BUSINESS SERVICES LTD
Company Number:08986589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 7 Fern Court, Bracken Hill Business Park, Peterlee, Co Durham, SR8 2RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Fern Court, Bracken Hill Business Park, Peterlee, England, SR8 2RR

Director08 April 2014Active
Unit 7, Fern Court, Bracken Hill Business Park, Peterlee, England, SR8 2RR

Director08 April 2014Active
Unit 7, Fern Court, Bracken Hill Business Park, Peterlee, England, SR8 2RR

Director08 April 2014Active
Unit 7, Fern Court, Bracken Hill Business Park, Peterlee, England, SR8 2RR

Director08 April 2014Active

People with Significant Control

Iris Eot Trustee Limited
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:Unit 7, Bracken Hill Business Park, Peterlee, England, SR8 2RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Ian Thompson
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:Unit 7, Fern Court, Peterlee, SR8 2RR
Nature of control:
  • Significant influence or control
Mrs Vesta Thompson
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:Unit 7, Fern Court, Peterlee, SR8 2RR
Nature of control:
  • Significant influence or control
Mr Robert George Preston
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Unit 7, Fern Court, Peterlee, SR8 2RR
Nature of control:
  • Significant influence or control
Mrs Joanne Ruth Preston
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Unit 7, Fern Court, Peterlee, SR8 2RR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-04-10Persons with significant control

Cessation of a person with significant control.

Download
2023-04-10Persons with significant control

Cessation of a person with significant control.

Download
2023-04-10Persons with significant control

Cessation of a person with significant control.

Download
2023-04-10Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.