IRESON COMPUTING LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1922 January 2019 APPLICATION FOR STRIKING-OFF

View Document

18/12/1818 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 PREVEXT FROM 31/03/2018 TO 31/08/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM BANK HOUSE MAIN STREET HESLINGTON YORK YO10 5EB

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM HUTTON HOUSE DALE ROAD SHERIFF HUTTON YORK NORTH YORKSHIRE YO60 6RZ

View Document

04/11/134 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/10/1224 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1124 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN IRESON / 16/10/2010

View Document

24/11/1024 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DERRICK IRESON / 16/10/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/0922 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN IRESON / 22/10/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM HUTTON HOUSE SHERIFF HUTTON INDUSTRIAL PARK YORK ROAD SHERIFF HUTTON YORK NORTH YORKSHIRE YO606RZ

View Document

28/10/0828 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0611 December 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/051 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0431 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

28/05/0328 May 2003 REGISTERED OFFICE CHANGED ON 28/05/03 FROM: CASTLE VIEW, MAIN STREET SHERIFF HUTTON YORK Y060 6SS

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 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