Advanced company searchLink opens in new window

IRESS UK HOLDINGS LIMITED

Company number 08612198

Filter by category

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)
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
29 Jun 2017 AR01 Annual return made up to 16 July 2015 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 17/07/2015 as it was not properly delivered
31 May 2017 SH02 Statement of capital on 30 December 2016
  • GBP 271,728,705
  • ANNOTATION Clarification this is a second filing of the form SH02 registered on 27/01/2017
31 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 December 2016
  • GBP 273,228,705
31 May 2017 RP04CS01 Second filing of Confirmation Statement dated 22/07/2016
31 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 October 2015
  • GBP 267,775,706
31 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 May 2015
  • GBP 236,275,706
31 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 September 2013
  • GBP 218,327,086
27 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • GBP 273,228,705
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/2017
27 Jan 2017 SH02 Statement of capital on 30 December 2016
  • GBP 410,504,411
  • ANNOTATION Clarification a second filed SH02 was registered on 31/05/2017
25 Jan 2017 CH01 Director's details changed for Mr John Andrew Harris on 18 January 2017
13 Oct 2016 AA Full accounts made up to 31 December 2015
15 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 31/05/2017
04 Jan 2016 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew leslie walsh
03 Dec 2015 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 249,827,086.00
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/2017
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
17 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 218,327,086
  • ANNOTATION Replaced a replacement AR01 was registered on 29/06/2017
19 Jun 2015 SH01 Statement of capital following an allotment of shares on 21 May 2015
  • GBP 236,278,606.00
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/2017
01 Jun 2015 TM01 Termination of appointment of Stuart John Ewen Bland as a director on 29 May 2015
27 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 July 2014
10 Apr 2015 AP01 Appointment of Peter George Ferguson as a director on 20 March 2015
30 Mar 2015 AP01 Appointment of Simon Andrew Badley as a director on 26 March 2015
27 Nov 2014 AA Full accounts made up to 31 December 2013
06 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 218,327,086

Statement of capital on 2014-08-06
  • GBP 218,327,086
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2015