Company NameIra Process Solutions Ltd
DirectorAmruta Rahul Angre
Company StatusActive
Company Number08179230
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMrs Amruta Rahul Angre
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2023(11 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleDirector & Shareholder
Country of ResidenceEngland
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Rahul Ulhas Angre
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Morris Road
Isleworth
Middlesex
TW7 6JB

Location

Registered Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Rahul Ulhas Angre
50.00%
Ordinary
50 at £1Mrs Amruta Angre
50.00%
Ordinary

Financials

Year2014
Net Worth£51,048
Cash£74,159
Current Liabilities£24,725

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Filing History

22 January 2024Appointment of Mrs Amruta Angre as a director on 3 December 2023 (2 pages)
30 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
23 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
26 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
16 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
15 August 2019Change of details for Mr Rahul Ulhas Angre as a person with significant control on 2 August 2019 (2 pages)
15 August 2019Director's details changed for Mr Rahul Ulhas Angre on 2 August 2019 (2 pages)
15 August 2019Change of details for Mrs Amruta Angre as a person with significant control on 2 August 2019 (2 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
17 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
25 September 2017Change of details for Mrs Amruta Angre as a person with significant control on 29 June 2016 (2 pages)
25 September 2017Change of details for Mr Rahul Ulhas Angre as a person with significant control on 29 June 2016 (2 pages)
25 September 2017Change of details for Mr Rahul Ulhas Angre as a person with significant control on 29 June 2016 (2 pages)
25 September 2017Change of details for Mrs Amruta Angre as a person with significant control on 29 June 2016 (2 pages)
22 September 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
8 September 2017Change of details for Mr Rahul Ulhas Angre as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Change of details for Mrs Amruta Angre as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 8 September 2017 (1 page)
8 September 2017Change of details for Mr Rahul Ulhas Angre as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Change of details for Mrs Amruta Angre as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 8 September 2017 (1 page)
30 August 2017Registered office address changed from Flat 515 Blenheim Centre Prince Regent Road Hounslow TW3 1nd to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 30 August 2017 (1 page)
30 August 2017Registered office address changed from Flat 515 Blenheim Centre Prince Regent Road Hounslow TW3 1nd to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 30 August 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 April 2014Appointment of Mr Rahul Ullas Angre as a director (2 pages)
22 April 2014Appointment of Mr Rahul Ullas Angre as a director (2 pages)
22 April 2014Registered office address changed from Flat 17 Odeon Parade 480 London Road Isleworth Middlesex TW7 4RL United Kingdom on 22 April 2014 (1 page)
22 April 2014Director's details changed for Mr Rahul Ulhas Angre on 22 April 2014 (2 pages)
22 April 2014Registered office address changed from Flat 17 Odeon Parade 480 London Road Isleworth Middlesex TW7 4RL United Kingdom on 22 April 2014 (1 page)
22 April 2014Director's details changed for Mr Rahul Ulhas Angre on 22 April 2014 (2 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)