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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES15 ‐ Change company name resolution on 2011-03-14
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re investor debenture/ intercreditor agreement/ facilities agreement 25/08/2009
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