Advanced company searchLink opens in new window

IRESS PORTAL LIMITED

Company number 02596452

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
10 Jan 2018 AA Audit exemption subsidiary accounts made up to 31 December 2016
10 Jan 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
10 Jan 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
10 Jan 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
26 Jan 2017 CH01 Director's details changed for Mr John Andrew Harris on 18 January 2017
07 Oct 2016 AA Full accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
05 Nov 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Andrew Walsh
21 Oct 2015 AP01 Appointment of Mr John Harris as a director on 19 October 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
10 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
10 Apr 2015 AP01 Appointment of Andrew Leslie Walsh as a director on 20 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/11/2015
10 Apr 2015 TM01 Termination of appointment of David Miller as a director on 20 March 2015
10 Apr 2015 AP01 Appointment of Peter George Ferguson as a director on 20 March 2015
20 Nov 2014 AA Full accounts made up to 31 December 2013
05 Sep 2014 TM01 Termination of appointment of Kevin John Budge as a director on 31 August 2014
22 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
22 Apr 2014 AD03 Register(s) moved to registered inspection location
17 Apr 2014 TM01 Termination of appointment of James Thomson as a director
06 Mar 2014 CH03 Secretary's details changed for Rebecca Kelly on 1 March 2014
31 Oct 2013 CERTNM Company name changed avelo portal LIMITED\certificate issued on 31/10/13
  • CONNOT ‐
11 Oct 2013 SH20 Statement by directors
11 Oct 2013 SH19 Statement of capital on 11 October 2013
  • GBP 100