Advanced company searchLink opens in new window

IRESS UK HOLDINGS LIMITED

Company number 08612198

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2021 SH02 Statement of capital on 14 September 2021
  • GBP 143,728,705
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 14 September 2021
  • GBP 176,728,705
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