- Company Overview for IRESS PORTAL LIMITED (02596452)
- Filing history for IRESS PORTAL LIMITED (02596452)
- People for IRESS PORTAL LIMITED (02596452)
- Charges for IRESS PORTAL LIMITED (02596452)
- More for IRESS PORTAL LIMITED (02596452)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2023 | CH01 | Director's details changed for Mr Harry James Kennedy Mitchell on 13 October 2023 | |
17 Oct 2023 | AP01 | Appointment of Mr Harry James Kennedy Mitchell as a director on 13 October 2023 | |
29 Sep 2023 | TM01 | Termination of appointment of John Andrew Harris as a director on 29 September 2023 | |
19 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
19 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
19 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
19 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
19 Jun 2023 | CH01 | Director's details changed for Mr Alistair John Morgan on 19 June 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
04 Oct 2022 | TM01 | Termination of appointment of Andrew Leslie Walsh as a director on 3 October 2022 | |
12 Aug 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
12 Aug 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
12 Aug 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
12 Aug 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
11 May 2022 | CH01 | Director's details changed for Mr Andrew Leslie Walsh on 4 April 2022 | |
11 May 2022 | CH01 | Director's details changed for Mr John Andrew Harris on 4 April 2022 | |
11 May 2022 | CH01 | Director's details changed for Mr Alistair John Morgan on 4 April 2022 | |
11 May 2022 | CH01 | Director's details changed for Mr Alistair John Morgan on 11 May 2022 | |
11 May 2022 | CH01 | Director's details changed for Mrs Julia Emma Mcneill on 4 April 2022 | |
11 May 2022 | CH01 | Director's details changed for Mrs Rebecca Louise Kelly on 4 April 2022 | |
11 May 2022 | CH03 | Secretary's details changed for Rebecca Kelly on 4 April 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
04 Apr 2022 | AD01 | Registered office address changed from 1 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY to Honeybourne Place Jessop Avenue Cheltenham England GL50 3SH on 4 April 2022 | |
04 Apr 2022 | PSC05 | Change of details for Iress Fs Limited as a person with significant control on 4 April 2022 | |
15 Jul 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 |