Advanced company searchLink opens in new window

IRESS FS LIMITED

Company number 02958430

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)
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 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
15 Jul 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
15 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
15 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
15 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
20 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
20 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
20 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
20 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
13 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 01/02/2019
22 Nov 2019 CH01 Director's details changed for Julia Emma Mcneill on 7 June 2019
21 Nov 2019 CH01 Director's details changed for Julia Emma Mcneil on 7 June 2019
29 Aug 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
29 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
29 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
29 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
10 Jun 2019 TM01 Termination of appointment of Peter George Ferguson as a director on 7 June 2019
08 Jun 2019 AP01 Appointment of Alistair John Morgan as a director on 7 June 2019
07 Jun 2019 AP01 Appointment of Julia Emma Mcneil as a director on 7 June 2019
04 Apr 2019 AP01 Appointment of Ms Rebecca Kelly as a director on 3 April 2019
03 Apr 2019 TM01 Termination of appointment of Simon Andrew Badley as a director on 3 April 2019
01 Feb 2019 CS01 01/02/19 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 13/12/2019