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)
31 Dec 2018 SH20 Statement by Directors
31 Dec 2018 SH19 Statement of capital on 31 December 2018
  • GBP 1
31 Dec 2018 CAP-SS Solvency Statement dated 20/12/18
31 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 31/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
31 Dec 2018 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 15,000,100
13 Sep 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
13 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
13 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
13 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
12 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with updates
29 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
01 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
25 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
03 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
09 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
01 Jun 2015 TM01 Termination of appointment of Stuart John Ewen Bland as a director on 29 May 2015
09 Apr 2015 AP01 Appointment of Peter George Ferguson as a director on 20 March 2015
05 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
27 Nov 2014 AA Full accounts made up to 31 December 2013