IRESS UK HOLDINGS LIMITED

08612198
HONEYBOURNE PLACE JESSOP AVENUE CHELTENHAM ENGLAND GL50 3SH

Documents

Documents
Date Category Description Pages
11 Feb 2025 officers Appointment of director (Mr Neil Robertson Kerr) 2 Buy now
11 Feb 2025 officers Appointment of director (Mrs Rosalind Marianne Cooke) 2 Buy now
11 Feb 2025 officers Termination of appointment of director (Julia Emma Mcneill) 1 Buy now
27 Oct 2024 accounts Annual Accounts 68 Buy now
11 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Aug 2024 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
09 Jul 2024 officers Termination of appointment of director (Henry James Kennedy Mitchell) 1 Buy now
21 Nov 2023 officers Change of particulars for director (Mr Harry James Kennedy Mitchell) 2 Buy now
17 Oct 2023 officers Appointment of director (Mr Harry James Kennedy Mitchell) 2 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 officers Termination of appointment of director (John Andrew Harris) 1 Buy now
15 Sep 2023 accounts Annual Accounts 65 Buy now
19 Jun 2023 officers Change of particulars for director (Mr Alistair John Morgan) 2 Buy now
04 Oct 2022 officers Termination of appointment of director (Andrew Leslie Walsh) 1 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Aug 2022 accounts Annual Accounts 66 Buy now
11 May 2022 officers Change of particulars for director (Mrs Julia Emma Mcneill) 2 Buy now
11 May 2022 officers Change of particulars for director (Mr Alistair John Morgan) 2 Buy now
11 May 2022 officers Change of particulars for director (Mr John Andrew Harris) 2 Buy now
11 May 2022 officers Change of particulars for director (Mr Alistair John Morgan) 2 Buy now
11 May 2022 officers Change of particulars for secretary (Ms Rebecca Kelly) 1 Buy now
11 May 2022 officers Change of particulars for director (Mrs Rebecca Louise Kelly) 2 Buy now
04 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2021 incorporation Memorandum Articles 35 Buy now
21 Sep 2021 resolution Resolution 2 Buy now
21 Sep 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
15 Sep 2021 capital Return of Allotment of shares 4 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 accounts Annual Accounts 61 Buy now
22 Dec 2020 accounts Annual Accounts 63 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2019 officers Change of particulars for director (Julia Emma Mcneil) 2 Buy now
29 Aug 2019 accounts Annual Accounts 60 Buy now
09 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
07 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jun 2019 officers Appointment of director (Alistair John Morgan) 2 Buy now
07 Jun 2019 officers Appointment of director (Ms Rebecca Kelly) 2 Buy now
07 Jun 2019 officers Termination of appointment of director (Peter George Ferguson) 1 Buy now
07 Jun 2019 officers Appointment of director (Julia Emma Mcneil) 2 Buy now
03 Apr 2019 officers Termination of appointment of director (Simon Andrew Badley) 1 Buy now
14 Sep 2018 accounts Annual Accounts 48 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jan 2018 accounts Annual Accounts 17 Buy now
10 Jan 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 41 Buy now
10 Jan 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
10 Jan 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
09 Jan 2018 capital Notice of name or other designation of class of shares 2 Buy now
09 Jan 2018 capital Notice of particulars of variation of rights attached to shares 3 Buy now
31 Oct 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
31 Oct 2017 capital Statement of capital (Section 108) 6 Buy now
31 Oct 2017 insolvency Solvency Statement dated 31/10/17 1 Buy now
31 Oct 2017 resolution Resolution 2 Buy now
04 Oct 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jun 2017 annual-return Annual Return 26 Buy now
31 May 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
31 May 2017 capital Second Filing Capital Allotment Shares 11 Buy now
31 May 2017 miscellaneous Second filing of Confirmation Statement dated 22/07/2016 8 Buy now
31 May 2017 capital Second Filing Capital Allotment Shares 11 Buy now
31 May 2017 capital Second Filing Capital Allotment Shares 9 Buy now
31 May 2017 capital Second Filing Capital Allotment Shares 9 Buy now
27 Jan 2017 capital Return of Allotment of shares 11 Buy now
27 Jan 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 9 Buy now
25 Jan 2017 officers Change of particulars for director (Mr John Andrew Harris) 2 Buy now
13 Oct 2016 accounts Annual Accounts 25 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 28 Buy now
04 Jan 2016 miscellaneous Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew leslie walsh 2 Buy now
03 Dec 2015 capital Return of Allotment of shares 8 Buy now
21 Oct 2015 officers Appointment of director (Mr John Harris) 2 Buy now
13 Oct 2015 accounts Annual Accounts 25 Buy now
17 Jul 2015 annual-return Annual Return 9 Buy now
19 Jun 2015 capital Return of Allotment of shares 5 Buy now
01 Jun 2015 officers Termination of appointment of director (Stuart John Ewen Bland) 1 Buy now
27 Apr 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
10 Apr 2015 officers Appointment of director (Peter George Ferguson) 2 Buy now
30 Mar 2015 officers Appointment of director (Simon Andrew Badley) 2 Buy now
27 Nov 2014 accounts Annual Accounts 22 Buy now
06 Aug 2014 annual-return Annual Return 8 Buy now
02 Jul 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
19 Jun 2014 officers Change of particulars for director (Mr Andrew Leslie Walsh) 2 Buy now
19 Jun 2014 officers Change of particulars for director (Mr Stuart John Ewen Bland) 2 Buy now
19 Jun 2014 officers Appointment of secretary (Ms Rebecca Kelly) 2 Buy now
19 Jun 2014 officers Termination of appointment of secretary (Jordan Company Secretaries Limited) 1 Buy now
19 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Sep 2013 resolution Resolution 32 Buy now
19 Sep 2013 capital Return of Allotment of shares 8 Buy now
19 Sep 2013 capital Notice of name or other designation of class of shares 2 Buy now
19 Sep 2013 capital Notice of particulars of variation of rights attached to shares 3 Buy now
20 Aug 2013 resolution Resolution 16 Buy now
16 Jul 2013 incorporation Incorporation Company 28 Buy now