Advanced company searchLink opens in new window

IRESS TECHNOLOGY LIMITED

Company number 07784841

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)
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
  • GBP 1
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
  • GBP 1
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