- Company Overview for IRESS UK HOLDINGS LIMITED (08612198)
- Filing history for IRESS UK HOLDINGS LIMITED (08612198)
- People for IRESS UK HOLDINGS LIMITED (08612198)
- More for IRESS UK HOLDINGS LIMITED (08612198)
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) |
---|---|---|---|
21 Nov 2023 | CH01 | Director's details changed for Mr Harry James Kennedy Mitchell on 13 October 2023 | |
17 Oct 2023 | AP01 | Appointment of Mr Harry James Kennedy Mitchell as a director on 13 October 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
29 Sep 2023 | TM01 | Termination of appointment of John Andrew Harris as a director on 29 September 2023 | |
15 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
19 Jun 2023 | CH01 | Director's details changed for Mr Alistair John Morgan on 19 June 2023 | |
04 Oct 2022 | TM01 | Termination of appointment of Andrew Leslie Walsh as a director on 3 October 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
06 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
03 Aug 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
11 May 2022 | CH01 | Director's details changed for Mrs Julia Emma Mcneill on 4 April 2022 | |
11 May 2022 | CH01 | Director's details changed for Mr Alistair John Morgan on 11 May 2022 | |
11 May 2022 | CH01 | Director's details changed for Mr John Andrew Harris on 4 April 2022 | |
11 May 2022 | CH01 | Director's details changed for Mr Alistair John Morgan on 4 April 2022 | |
11 May 2022 | CH03 | Secretary's details changed for Ms Rebecca Kelly on 4 April 2022 | |
11 May 2022 | CH01 | Director's details changed for Mrs Rebecca Louise Kelly on 4 April 2022 | |
04 Apr 2022 | AD01 | Registered office address changed from 1 Kingmaker Court Warwick Technology Park Warwick CV34 6DY to Honeybourne Place Jessop Avenue Cheltenham England GL50 3SH on 4 April 2022 | |
21 Sep 2021 | MA | Memorandum and Articles of Association | |
21 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2021 | SH02 |
Statement of capital on 14 September 2021
|
|
15 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 14 September 2021
|
|
05 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
17 May 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
22 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 |