IRESS FS GROUP LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

22/11/2322 November 2023

View Document

22/11/2322 November 2023

View Document

22/11/2322 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/11/2322 November 2023

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 Application to strike the company off the register

View Document

29/09/2329 September 2023 Termination of appointment of John Andrew Harris as a director on 2023-09-29

View Document

19/06/2319 June 2023 Director's details changed for Mr Alistair John Morgan on 2023-06-19

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

04/10/224 October 2022 Termination of appointment of Andrew Leslie Walsh as a director on 2022-10-03

View Document

11/05/2211 May 2022 Director's details changed for Mrs Julia Emma Mcneill on 2022-04-04

View Document

11/05/2211 May 2022 Director's details changed for Mr Alistair John Morgan on 2022-04-04

View Document

11/05/2211 May 2022 Director's details changed for Mr Alistair John Morgan on 2022-05-11

View Document

11/05/2211 May 2022 Director's details changed for Mrs Rebecca Louise Kelly on 2022-04-04

View Document

11/05/2211 May 2022 Director's details changed for Mr Andrew Leslie Walsh on 2022-04-04

View Document

11/05/2211 May 2022 Director's details changed for Mr John Andrew Harris on 2022-04-04

View Document

11/05/2211 May 2022 Secretary's details changed for Rebecca Kelly on 2022-04-04

View Document

04/04/224 April 2022 Change of details for Iress (Uk) Limited as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Registered office address changed from 1 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY to Honeybourne Place Jessop Avenue Cheltenham England GL50 3SH on 2022-04-04

View Document

15/07/2115 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

15/07/2115 July 2021

View Document

15/07/2115 July 2021

View Document

15/07/2115 July 2021

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED PETER GEORGE FERGUSON

View Document

27/11/1427 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 COMPANY NAME CHANGED AVELO FS GROUP LIMITED
CERTIFICATE ISSUED ON 31/10/13

View Document

08/10/138 October 2013 STATEMENT BY DIRECTORS

View Document

08/10/138 October 2013 REDUCE ISSUED CAPITAL 25/09/2013

View Document

08/10/138 October 2013 SOLVENCY STATEMENT DATED 25/09/13

View Document

08/10/138 October 2013 SHARE PREMIUM ACCOUNT CANCELLED 25/09/2013

View Document

08/10/138 October 2013 08/10/13 STATEMENT OF CAPITAL GBP 100

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN BUDGE

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED STUART JOHN EWEN BLAND

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED ANDREW LESLIE WALSH

View Document

19/09/1319 September 2013 SECRETARY APPOINTED REBECCA KELLY

View Document

19/09/1319 September 2013 ADOPT ARTICLES 09/09/2013

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN BUDGE

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL YATES

View Document

17/09/1317 September 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/09/1316 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/09/1316 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/05/1320 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NOBLET

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUIR THOMSON / 17/08/2012

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/05/1221 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATTS

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR GARY MUCHMORE

View Document

08/11/118 November 2011 DIRECTOR APPOINTED SIMON BADLEY

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/10/114 October 2011 ADOPT ARTICLES 26/09/2011

View Document

07/06/117 June 2011 DIRECTOR APPOINTED JAMES MUIR THOMSON

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HAZELL

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN JONES

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM

View Document

18/05/1118 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/05/1118 May 2011 SAIL ADDRESS CREATED

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADAM YATES / 01/01/2011

View Document

05/04/115 April 2011 DIRECTOR APPOINTED ALASTAIR HEPBURN HAZELL

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR STEVEN JOHN JONES

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR. ANDREW TIMOTHY WATTS

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR GARY RONALD MUCHMORE

View Document

05/04/115 April 2011 DIRECTOR APPOINTED JOHN CUNNINGHAM

View Document

05/04/115 April 2011

View Document

01/04/111 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/111 April 2011 COMPANY NAME CHANGED 1ST SOFTWARE GROUP LIMITED CERTIFICATE ISSUED ON 01/04/11

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN NOBLET

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CHILD

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 25/08/2009

View Document

26/03/1026 March 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 1 KINGMAKER COURT WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK WARWICKSHIRE CV34 6WG

View Document

02/10/092 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 3

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM PEGASUS HOUSE KINGS BUSINESS PARK LIVERPOOL ROAD PRESCOT MERSEYSIDE L34 1PJ

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY ANNE SHEFFIELD

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY CHITTENDEN

View Document

07/09/097 September 2009 DIRECTOR APPOINTED PAUL ADAM YATES

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR GAVIN JAMES

View Document

07/09/097 September 2009 DIRECTOR AND SECRETARY APPOINTED KEVIN JOHN BUDGE

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/08/0929 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL CREAMER

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD GOODALL

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL YATES

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN BUDGE

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD GRAHAM

View Document

01/09/081 September 2008 SECRETARY APPOINTED ANNE LOUISE SHEFFIELD

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY BIRKETT

View Document

22/05/0822 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CHITTENDEN / 01/04/2008

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL CONS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR RORY CURRAN

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

17/06/0717 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/073 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/05/0729 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 AUDITOR'S RESIGNATION

View Document

20/09/0620 September 2006 RE RENUMERATION OF AUDS 11/09/06

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0614 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 1 KINGMAKER COURT WARWICK TECHNOLOGY PARK WARWICK CV34 6WG

View Document

13/04/0613 April 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 SHARES AGREEMENT OTC

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 NC INC ALREADY ADJUSTED 10/08/05

View Document

06/09/056 September 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

01/09/051 September 2005 SHARES AGREEMENT OTC

View Document

31/08/0531 August 2005 EMPOWERED TO ALLOT 10/08/05

View Document

31/08/0531 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0531 August 2005 � NC 100/9544 10/08/0

View Document

31/08/0531 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/08/0531 August 2005 SHARE PLAN & PURCH SHAR 10/08/05

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 123 DEANSGATE MANCHESTER M3 2BU

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 COMPANY NAME CHANGED FLEETNESS 412 LIMITED CERTIFICATE ISSUED ON 02/08/05

View Document

18/05/0518 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company