IRESS PORTAL LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

11/02/2511 February 2025 Termination of appointment of Julia Emma Mcneill as a director on 2025-02-01

View Document

11/02/2511 February 2025 Appointment of Mr Neil Robertson Kerr as a director on 2025-02-04

View Document

11/02/2511 February 2025 Appointment of Mrs Rosalind Marianne Cooke as a director on 2025-02-01

View Document

27/10/2427 October 2024

View Document

27/10/2427 October 2024

View Document

27/10/2427 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/10/2427 October 2024

View Document

09/07/249 July 2024 Termination of appointment of Henry James Kennedy Mitchell as a director on 2024-07-01

View Document

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

View Document

21/11/2321 November 2023 Director's details changed for Mr Harry James Kennedy Mitchell on 2023-10-13

View Document

17/10/2317 October 2023 Appointment of Mr Harry James Kennedy Mitchell as a director on 2023-10-13

View Document

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

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

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

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 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 John Andrew Harris 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 Secretary's details changed for Rebecca Kelly 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

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

04/04/224 April 2022 Change of details for Iress Fs 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

View Document

15/07/2115 July 2021

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

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIA EMMA MCNEILL / 07/06/2019

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIA EMMA MCNEIL / 07/06/2019

View Document

29/08/1929 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

29/08/1929 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

29/08/1929 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

08/06/198 June 2019 DIRECTOR APPOINTED ALISTAIR JOHN MORGAN

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR PETER FERGUSON

View Document

07/06/197 June 2019 DIRECTOR APPOINTED JULIA EMMA MCNEIL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MS REBECCA KELLY

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BADLEY

View Document

13/09/1813 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

13/09/1813 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

13/09/1813 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

10/01/1810 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

10/01/1810 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

10/01/1810 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

10/01/1810 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW HARRIS / 18/01/2017

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

05/11/155 November 2015 SECOND FILING FOR FORM AP01

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR JOHN HARRIS

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER

View Document

10/04/1510 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED ANDREW LESLIE WALSH

View Document

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

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN BUDGE

View Document

22/04/1422 April 2014 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

22/04/1422 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / REBECCA KELLY / 01/03/2014

View Document

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

View Document

11/10/1311 October 2013 REDUCE ISSUED CAPITAL 08/10/2013

View Document

11/10/1311 October 2013 STATEMENT BY DIRECTORS

View Document

11/10/1311 October 2013 11/10/13 STATEMENT OF CAPITAL GBP 100

View Document

11/10/1311 October 2013 SOLVENCY STATEMENT DATED 08/10/13

View Document

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

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 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 7

View Document

16/09/1316 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/07/1329 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/04/138 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NOBLET

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED SIMON BADLEY

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

16/04/1216 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

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

View Document

04/10/114 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Document

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

View Document

13/04/1113 April 2011 SAIL ADDRESS CHANGED FROM: 1 KINGMAKER COURT WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK WARWICKSHIRE CV34 6DY UNITED KINGDOM

View Document

13/04/1113 April 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

13/04/1113 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 SAIL ADDRESS CHANGED FROM: EXCHANGE FS LIMITED JESSOP HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH

View Document

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

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR JOHN ANDREW CUNNINGHAM

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR DAVID MILLER

View Document

01/04/111 April 2011 COMPANY NAME CHANGED EXCHANGE FS LIMITED CERTIFICATE ISSUED ON 01/04/11

View Document

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

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MR CHRIS 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

12/04/1012 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

11/04/1011 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 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

09/04/109 April 2010 SAIL ADDRESS CREATED

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 5

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 5

View Document

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

View Document

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

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 DIRECTOR GAVIN JAMES

View Document

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

View Document

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

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/08/0929 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

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

View Document

09/04/099 April 2009 RETURN MADE UP TO 08/04/09; 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

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREA ADAMS

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR HOWARD GOODMAN

View Document

08/09/088 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

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

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

View Document

29/04/0829 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED ANDREA ADAMS

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NC INC ALREADY ADJUSTED 15/05/07

View Document

04/06/074 June 2007 £ NC 10000/5010000 15/0

View Document

02/06/072 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

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

View Document

18/05/0718 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: VERTEX HOUSE GREENCOURTS BUSINESS PARK 333 STYAL ROAD MANCHESTER GRT MANCHESTER M22 5TX

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: JESSOP HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH

View Document

16/11/0516 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: ALLEN JONES HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 S252 DISP LAYING ACC 15/07/03

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 AUDITOR'S RESIGNATION

View Document

12/11/0212 November 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/11/0212 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/07/0229 July 2002 S366A DISP HOLDING AGM 24/07/02

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1TE

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/01/0221 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/06/00

View Document

24/09/0124 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 COMPANY NAME CHANGED THE INSURANCE TRADING EXCHANGE L IMITED CERTIFICATE ISSUED ON 16/02/01

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/12/0016 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0016 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 REGISTERED OFFICE CHANGED ON 02/05/00 FROM: BRITANNIA WHARF MONUMENT ROAD WOKING SURREY GU21 5LW

View Document

25/11/9925 November 1999 AUDITOR'S RESIGNATION

View Document

09/11/999 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/985 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9827 February 1998 AUDITOR'S RESIGNATION

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 ALTER MEM AND ARTS 03/02/98

View Document

09/02/989 February 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/02/98

View Document

09/02/989 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/989 February 1998 RE LOAN 03/02/98

View Document

06/02/986 February 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/974 May 1997 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/05/9612 May 1996 RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS

View Document

02/03/962 March 1996 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/05/9516 May 1995 REGISTERED OFFICE CHANGED ON 16/05/95 FROM: ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 RETURN MADE UP TO 08/04/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED

View Document

03/07/943 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/943 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/03/9430 March 1994 RETURN MADE UP TO 08/04/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED

View Document

14/09/9314 September 1993 REGISTERED OFFICE CHANGED ON 14/09/93 FROM: THREE QUAYSIDE TOWER HILL LONDON EC3R 6DS

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/08/9331 August 1993 NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 NEW DIRECTOR APPOINTED

View Document

21/08/9321 August 1993 NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9327 June 1993 DIRECTOR RESIGNED

View Document

28/04/9328 April 1993 RETURN MADE UP TO 08/04/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/06/924 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/06/924 June 1992 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 DIRECTOR RESIGNED

View Document

06/11/916 November 1991 NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 £ NC 100/10000 30/09/91

View Document

08/10/918 October 1991 NC INC ALREADY ADJUSTED 30/09/91

View Document

08/10/918 October 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/91

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/09/91

View Document

08/10/918 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9118 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 COMPANY NAME CHANGED EMCEDER LIMITED CERTIFICATE ISSUED ON 30/05/91

View Document

28/03/9128 March 1991 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