- 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) |
---|---|---|---|
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
|
|
05 Nov 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
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
|
|
10 Apr 2015 | AP01 |
Appointment of Andrew Leslie Walsh as a director on 20 March 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
|
|
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
|
|
11 Oct 2013 | SH20 | Statement by directors | |
11 Oct 2013 | SH19 |
Statement of capital on 11 October 2013
|