INFORMATION RESOURCES SOFTWARE LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

14/09/2214 September 2022 Application to strike the company off the register

View Document

13/05/2213 May 2022 Director's details changed for Mr Luigi Sacchetti on 2022-05-01

View Document

13/05/2213 May 2022 Registered office address changed from 54 Portland Place London W1B 1DY England to Maxis 1 Western Road Bracknell RG12 1RT on 2022-05-13

View Document

04/03/224 March 2022 Accounts for a dormant company made up to 2020-12-31

View Document

22/12/2122 December 2021 Appointment of Anna Christina Torres Gomez as a director on 2021-11-01

View Document

14/10/2114 October 2021 Director's details changed for Mr. Daniel Tullin Finke on 2021-10-07

View Document

14/10/2114 October 2021 Director's details changed for Mr Gavin John Thistlethwaite on 2021-10-07

View Document

04/08/214 August 2021 Termination of appointment of Brian William Coderre as a director on 2021-07-31

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN THISTLETHWAITE / 22/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD AKINWALE AKINLA / 22/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. KENNETH RUSSELL JOHNS / 22/05/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL TULLIN FINKE / 22/05/2019

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR BRIAN WILLIAM CODERRE

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN THISTLETHWAITE / 21/02/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN THISTLETHWAITE / 21/02/2019

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 1 ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA

View Document

21/02/1921 February 2019 CORPORATE SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAMUELS

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 SOLVENCY STATEMENT DATED 21/06/18

View Document

02/07/182 July 2018 STATEMENT BY DIRECTORS

View Document

02/07/182 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 250000

View Document

02/07/182 July 2018 REDUCE ISSUED CAPITAL 21/06/2018

View Document

08/06/188 June 2018 REDUCE ISSUED CAPITAL 01/06/2018

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR BERNARD AKINWALE AKINLA

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

27/02/1827 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2018

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFORMATION RESOURCES, INC.

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR. DANIEL TULLIN FINKE

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED GAVIN JOHN THISTLETHWAITE

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED SUSAN ELIZABETH BENNETT

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MICHAEL JULIEN SAMUELS

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

20/05/1720 May 2017 SAIL ADDRESS CREATED

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED KENNETH RUSSELL JOHNS

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUFFEY

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 COMPANY NAME CHANGED SYMPHONY IRI SOFTWARE LIMITED CERTIFICATE ISSUED ON 16/04/13

View Document

16/04/1316 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 SAIL ADDRESS CHANGED FROM: FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD

View Document

28/05/1228 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM EAGLE HOUSE THE RING BRACKNELL BERKSHIRE RG12 1HS

View Document

09/06/119 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/07/107 July 2010 COMPANY NAME CHANGED IRI SOFTWARE LIMITED CERTIFICATE ISSUED ON 07/07/10

View Document

07/07/107 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1030 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

19/03/1019 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY BOYES TURNER SECRETARIES LIMITED

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

12/06/0912 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER MCNAMARA

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCNAMARA / 24/07/2007

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED MICHAEL STEPHEN DUFFEY

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BARRETT

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR MARK TIMS

View Document

14/07/0714 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

09/07/059 July 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0511 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0511 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0321 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0210 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/021 November 2002 DELIVERY EXT'D 3 MTH 31/12/02

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/06/9929 June 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 S386 DISP APP AUDS 10/07/98

View Document

21/07/9821 July 1998 S366A DISP HOLDING AGM 10/07/98

View Document

21/07/9821 July 1998 S252 DISP LAYING ACC 10/07/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/07/9721 July 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/12/9624 December 1996 REGISTERED OFFICE CHANGED ON 24/12/96 FROM: GRANT THORNTON HOUSE MELTON STREET EUSTON SQUARE LONDON NW1 2EP

View Document

02/10/962 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

01/03/961 March 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 DIRECTOR RESIGNED

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/07/9525 July 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS

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 documents registered before 1 January 1995

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/07/947 July 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 COMPANY NAME CHANGED MANAGEMENT DECISION SYSTEMS LIMI TED CERTIFICATE ISSUED ON 07/01/94

View Document

06/01/946 January 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/01/94

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/07/9330 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9330 July 1993 RETURN MADE UP TO 29/06/93; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9213 July 1992 RETURN MADE UP TO 29/06/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/11/915 November 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/09/91

View Document

22/10/9122 October 1991 £ NC 50000/1500000 17/09/91

View Document

17/07/9117 July 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

03/07/903 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/10/8912 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/01/8918 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8824 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 REGISTERED OFFICE CHANGED ON 05/10/88 FROM: FAIRFAX HOUSE FULWOOD PLACE LONDON WC1V 6DW

View Document

30/08/8830 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/06/8730 June 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/867 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/06/824 June 1982 MEMORANDUM OF ASSOCIATION

View Document

17/05/8217 May 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/05/82

View Document

11/02/8211 February 1982 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