- Company Overview for IRESS TECHNOLOGY LIMITED (07784841)
- Filing history for IRESS TECHNOLOGY LIMITED (07784841)
- People for IRESS TECHNOLOGY LIMITED (07784841)
- More for IRESS TECHNOLOGY LIMITED (07784841)
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) |
---|---|---|---|
13 Sep 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
13 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
13 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
10 Jan 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
10 Jan 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
10 Jan 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
10 Jan 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
25 Jan 2017 | CH01 | Director's details changed for Mr John Andrew Harris on 18 January 2017 | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
04 Dec 2015 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew leslie walsh | |
15 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Oct 2015 | AP01 | Appointment of Mr John Harris as a director on 19 October 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
01 Jun 2015 | TM01 | Termination of appointment of Stuart John Ewen Bland as a director on 29 May 2015 | |
23 Jan 2015 | AP01 | Appointment of Simon Andrew Badley as a director on 19 December 2014 | |
22 Jan 2015 | TM01 | Termination of appointment of Mark Andrew Thelwell as a director on 19 December 2014 | |
22 Jan 2015 | TM01 | Termination of appointment of Mark Antony Loosmore as a director on 19 December 2014 | |
19 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
19 Jun 2014 | CH01 | Director's details changed for Peter George Ferguson on 19 June 2014 | |
19 Jun 2014 | CH01 | Director's details changed for Mr Stuart John Ewen Bland on 19 June 2014 | |
19 Jun 2014 | CH01 | Director's details changed for Mr Andrew Leslie Walsh on 19 June 2014 | |
19 Jun 2014 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary |