- Company Overview for IRESS UK HOLDINGS LIMITED (08612198)
- Filing history for IRESS UK HOLDINGS LIMITED (08612198)
- People for IRESS UK HOLDINGS LIMITED (08612198)
- More for IRESS UK HOLDINGS LIMITED (08612198)
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) |
---|---|---|---|
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
Statement of capital on 2014-08-06
|
|
02 Jul 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 | |
19 Jun 2014 | CH01 | Director's details changed for Mr Andrew Leslie Walsh 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 | AP03 | Appointment of Ms Rebecca Kelly as a secretary | |
19 Jun 2014 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary | |
19 Jun 2014 | AD01 | Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, United Kingdom on 19 June 2014 | |
19 Jun 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
19 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 9 September 2013
|
|
19 Sep 2013 | SH08 | Change of share class name or designation | |
19 Sep 2013 | SH10 | Particulars of variation of rights attached to shares | |
20 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2013 | NEWINC |
Incorporation
|