IRESS SOLUTIONS LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 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

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

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 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

13/09/2313 September 2023 Application to strike the company off the register

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 Mr Andrew Leslie Walsh 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 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

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 Mrs Rebecca Louise Kelly 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

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

View Document

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

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MS REBECCA KELLY

View Document

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

View Document

21/12/1821 December 2018 STATEMENT BY DIRECTORS

View Document

21/12/1821 December 2018 SOLVENCY STATEMENT DATED 20/12/18

View Document

21/12/1821 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 0.01

View Document

21/12/1821 December 2018 REDUCE ISSUED CAPITAL 21/12/2018

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Document

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

View Document

13/09/1813 September 2018 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

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, 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 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY 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

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, 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

21/06/1621 June 2016 SECOND FILING FOR FORM SH01

View Document

17/06/1617 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 22/12/15 STATEMENT OF CAPITAL GBP 100

View Document

09/11/159 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

09/06/159 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR STUART BLAND

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

02/06/142 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

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 SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/10/13

View Document

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

View Document

08/10/138 October 2013 STATEMENT BY DIRECTORS

View Document

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

View Document

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

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, SECRETARY KEVIN BUDGE

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN JONES

View Document

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

View Document

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

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 4

View Document

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

View Document

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

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

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED SIMON BADLEY

View Document

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

View Document

29/05/1229 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

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

View Document

12/01/1212 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

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

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL KEEGAN

View Document

01/04/111 April 2011 COMPANY NAME CHANGED N4 SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/04/11

View Document

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

View Document

14/02/1114 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/02/1114 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

14/02/1114 February 2011 SAIL ADDRESS CREATED

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

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/09/1011 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/07/106 July 2010 DIRECTOR APPOINTED DAVID MICHAEL CHILD

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 7 PRIORY COURT POULTON CIRENCESTER GLOUCESTERSHIRE GL7 5JB

View Document

06/07/106 July 2010 DIRECTOR APPOINTED KEVIN JOHN BUDGE

View Document

06/07/106 July 2010 DIRECTOR APPOINTED GARY RONALD MUCHMORE

View Document

06/07/106 July 2010 SECRETARY APPOINTED KEVIN JOHN BUDGE

View Document

06/07/106 July 2010 ADOPT ARTICLES 21/06/2010

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY PAUL KEEGAN

View Document

22/06/1022 June 2010 17/12/08 FULL LIST AMEND

View Document

22/06/1022 June 2010 17/12/07 FULL LIST AMEND

View Document

09/06/109 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM LANDMARK HOUSE EXPERIAN WAY NG2 BUSINESS PARK NOTTINGHAM NG80 1ZZ UNITED KINGDOM

View Document

28/05/1028 May 2010 SECRETARY APPOINTED PAUL MARTIN KEEGAN

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED PAUL MARTIN KEEGAN

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED STEVEN JOHN JONES

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/05/1017 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY RONAN HANNA

View Document

11/05/1011 May 2010 TERMINATE DIR APPOINTMENT

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEVIS

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK PEPPER

View Document

11/05/1011 May 2010 TERMINATE DIR APPOINTMENT

View Document

07/05/107 May 2010 DIRECTOR APPOINTED RICHARD GEOFFREY BEVIS

View Document

07/05/107 May 2010 DIRECTOR APPOINTED PAUL ANTHONY CYRIL CARTER

View Document

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

View Document

08/01/108 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAN HUDSON / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES RUTTER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEPPER / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RONAN HANNA / 01/10/2009

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR MELVILLE MASON

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED ROBERT JAN HUDSON

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM, TALBOT HOUSE, TALBOT STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG80 1TH

View Document

27/04/0927 April 2009 SECRETARY'S CHANGE OF PARTICULARS RONAN HANNA LOGGED FORM

View Document

17/04/0917 April 2009 SECRETARY'S CHANGE OF PARTICULARS / RONAN HANNA / 27/03/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED MARK PEPPER

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR TIKENDRA PATEL

View Document

26/08/0826 August 2008 SECRETARY APPOINTED RONAN HANNA

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY RONAN HANNA

View Document

09/01/089 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: TALBOT HOUSE, TALBOT STREET, NOTTINGHAM, NOTTINGHAMSHIRE NG80 1TH

View Document

07/08/077 August 2007 S-DIV 23/07/07

View Document

07/08/077 August 2007 AUDITOR'S RESIGNATION

View Document

07/08/077 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/077 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

07/08/077 August 2007 SUB DIVISION 23/07/07

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 1-6 FOUNTAIN SQUARE PRIORY COURT, POULTON, CIRENCESTER, GLOUCESTERSHIRE GL7 5JB

View Document

01/08/071 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 3-4 PRIORY COURT, POULTON, CIRENCESTER, GLOUCESTERSHIRE GL7 5JB

View Document

16/01/0716 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 AUDITOR'S RESIGNATION

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0426 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

08/12/038 December 2003 REGISTERED OFFICE CHANGED ON 08/12/03 FROM: FIRST FLOOR SOUTHWAY HOUSE, SOUTHWAY, CIRENCESTER, GLOUCESTERSHIRE GL7 1HL

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0324 August 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 COMPANY NAME CHANGED NET4SITE LIMITED CERTIFICATE ISSUED ON 23/06/03

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: 38 DOLLAR STREET, CIRENCESTER, GLOUCESTERSHIRE GL7 2AN

View Document

23/12/9923 December 1999 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 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