- Company Overview for IRESS FS LIMITED (02958430)
- Filing history for IRESS FS LIMITED (02958430)
- People for IRESS FS LIMITED (02958430)
- Charges for IRESS FS LIMITED (02958430)
- More for IRESS FS LIMITED (02958430)
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) |
---|---|---|---|
30 Jan 2012 | AD03 | Register(s) moved to registered inspection location | |
30 Jan 2012 | AD02 | Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom | |
05 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
04 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2011 | CH01 | Director's details changed for Paul Adam Yates on 1 January 2011 | |
01 Apr 2011 | CERTNM |
Company name changed independent specialist technology (uk) LIMITED\certificate issued on 01/04/11
|
|
01 Apr 2011 | CONNOT | Change of name notice | |
08 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
08 Feb 2011 | AD03 | Register(s) moved to registered inspection location | |
08 Feb 2011 | AD02 | Register inspection address has been changed | |
20 Dec 2010 | AP01 | Appointment of Mr Christopher John Noblet as a director | |
24 Nov 2010 | TM01 | Termination of appointment of David Child as a director | |
10 Nov 2010 | AP01 | Appointment of a director | |
02 Nov 2010 | AP01 | Appointment of Andrew Timothy Watts as a director | |
02 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
31 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 | |
12 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
05 Feb 2010 | AD01 | Registered office address changed from 1 Kingmaker Court Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6WG on 5 February 2010 | |
02 Oct 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 | |
08 Sep 2009 | 287 | Registered office changed on 08/09/2009 from pegasus house kings business park liverpool road prescot merseyside L34 1PJ | |
08 Sep 2009 | 288a | Director and secretary appointed kevin john budge | |
08 Sep 2009 | 288b | Appointment terminated director jeffrey chittenden | |
08 Sep 2009 | 288b | Appointment terminated director gavin james | |
08 Sep 2009 | 288b | Appointment terminated secretary anne sheffield |