Company NameIris Project Solutions Ltd
Company StatusActive
Company Number08989604
CategoryPrivate Limited Company
Incorporation Date10 April 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Ian Thompson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Fern Court
Bracken Hill Business Park
Peterlee
Co Durham
SR8 2RR
Director NameMr Robert George Preston
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Fern Court
Bracken Hill Business Park
Peterlee
Co Durham
SR8 2RR
Director NameMr Michael William Oliver
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(9 years, 5 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Fern Court
Bracken Hill Business Park
Peterlee
Co Durham
SR8 2RR
Director NameMr Neil David Hay
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Fern Court
Bracken Hill Business Park
Peterlee
Co Durham
SR8 2RR

Location

Registered AddressUnit 7 Fern Court
Bracken Hill Business Park
Peterlee
Co Durham
SR8 2RR
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee
Address Matches6 other UK companies use this postal address

Shareholders

60 at £1Iris Business Services LTD
60.00%
Ordinary
40 at £1Neil David Hay
40.00%
Ordinary

Financials

Year2014
Net Worth£99,312
Cash£145,580
Current Liabilities£788,609

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 April 2024 (2 weeks, 5 days ago)
Next Return Due24 April 2025 (11 months, 4 weeks from now)

Filing History

17 October 2023Notification of Ips Ne Ltd as a person with significant control on 27 September 2023 (2 pages)
17 October 2023Termination of appointment of Neil David Hay as a director on 27 September 2023 (1 page)
17 October 2023Appointment of Mr Michael William Oliver as a director on 27 September 2023 (2 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
21 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
19 April 2023Change of details for Iris Business Services Ltd as a person with significant control on 31 March 2023 (2 pages)
18 April 2023Cessation of Neil David Hay as a person with significant control on 31 March 2023 (1 page)
21 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
22 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
15 April 2021Director's details changed for Mr Robert George Preston on 14 April 2021 (2 pages)
24 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
15 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
20 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
12 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
13 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
24 March 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
24 March 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
13 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
13 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)