Background WavePink WaveYellow Wave

IRESS FS LIMITED (02958430)

IRESS FS LIMITED (02958430) is an active UK company. incorporated on 12 August 1994. with registered office in Cheltenham. The company operates in the Information and Communication sector, engaged in other software publishing. IRESS FS LIMITED has been registered for 31 years. Current directors include COOKE, Rosalind Marianne, KELLY, Rebecca Louise, KERR, Neil Robertson and 1 others.

Company Number
02958430
Status
active
Type
ltd
Incorporated
12 August 1994
Age
31 years
Address
Honeybourne Place, Cheltenham, GL50 3SH
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
COOKE, Rosalind Marianne, KELLY, Rebecca Louise, KERR, Neil Robertson, MORGAN, Alistair John
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRESS FS LIMITED

IRESS FS LIMITED is an active company incorporated on 12 August 1994 with the registered office located in Cheltenham. The company operates in the Information and Communication sector, specifically engaged in other software publishing. IRESS FS LIMITED was registered 31 years ago.(SIC: 58290)

Status

active

Active since 31 years ago

Company No

02958430

LTD Company

Age

31 Years

Incorporated 12 August 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

AVELO FS LIMITED
From: 1 April 2011To: 31 October 2013
INDEPENDENT SPECIALIST TECHNOLOGY (UK) LIMITED
From: 12 August 1994To: 1 April 2011
Contact
Address

Honeybourne Place Jessop Avenue Cheltenham, GL50 3SH,

Previous Addresses

1 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY
From: 5 February 2010To: 4 April 2022
1 Kingmaker Court Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6WG
From: 12 August 1994To: 5 February 2010
Timeline

34 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Jul 12
Director Joined
Nov 12
Director Left
Apr 13
Loan Cleared
Jul 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Capital Update
Oct 13
Director Joined
Apr 15
Director Left
May 15
Director Joined
Oct 15
Capital Update
Dec 18
Funding Round
Dec 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Oct 22
Owner Exit
Aug 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Jul 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
3
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

KELLY, Rebecca

Active
Jessop Avenue, CheltenhamGL50 3SH
Secretary
Appointed 09 Sept 2013

COOKE, Rosalind Marianne

Active
Jessop Avenue, CheltenhamGL50 3SH
Born August 1980
Director
Appointed 01 Feb 2025

KELLY, Rebecca Louise

Active
Jessop Avenue, CheltenhamGL50 3SH
Born December 1977
Director
Appointed 03 Apr 2019

KERR, Neil Robertson

Active
Jessop Avenue, CheltenhamGL50 3SH
Born May 1969
Director
Appointed 04 Feb 2025

MORGAN, Alistair John

Active
Jessop Avenue, CheltenhamGL50 3SH
Born April 1981
Director
Appointed 07 Jun 2019

BIRKETT, Timothy Lloyd

Resigned
17 Padstow Drive, StockportSK7 2HU
Secretary
Appointed 26 Mar 2007
Resigned 18 Aug 2008

BOLTON, David Edward

Resigned
3 Belgrave Place, SouthportPR8 2EF
Secretary
Appointed 18 Jun 1997
Resigned 29 Mar 2000

BUDGE, Kevin John

Resigned
Old Astwood Farm, BromsgroveB60 4BL
Secretary
Appointed 25 Aug 2009
Resigned 09 Sept 2013

CONWAY, Robert

Resigned
18 Barnwell House, LondonSE5 7RP
Nominee secretary
Appointed 12 Aug 1994
Resigned 12 Aug 1994

CURRAN, Rory Greenway

Resigned
Office Suite 38 Wellesbourne House, WellesbourneCV35 9JB
Secretary
Appointed 12 Aug 1994
Resigned 11 Nov 1996

FAYLE, Bruce James

Resigned
5 Hargreaves Road, AltrinchamWA15 7BB
Secretary
Appointed 31 Oct 1996
Resigned 17 Jun 1997

SHEFFIELD, Anne Louise

Resigned
Flat 15 The Design Works, LondonEC1V 7EY
Secretary
Appointed 18 Aug 2008
Resigned 25 Aug 2009

STYAN, Andrew John

Resigned
7 Katmandu Road, BromsgroveB60 2SP
Secretary
Appointed 20 Mar 2001
Resigned 30 Mar 2006

WATERS, Paul Christopher

Resigned
The Old Vicarage, Bidford On AvonB50 4BQ
Secretary
Appointed 29 Mar 2000
Resigned 20 Mar 2001

UU SECRETARIAT LIMITED

Resigned
Haweswater House, Lingley Mere Business Park, WarringtonWA5 3LP
Corporate secretary
Appointed 30 Mar 2006
Resigned 26 Mar 2007

BADLEY, Simon Andrew

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Born August 1967
Director
Appointed 22 Nov 2012
Resigned 03 Apr 2019

BLAND, Stuart John Ewen

Resigned
Warwick Technology Park, WarwickCV34 6DY
Born August 1964
Director
Appointed 09 Sept 2013
Resigned 29 May 2015

BRYANT, Charles Roy

Resigned
29 Marloes Road, LondonW8 6LG
Born March 1970
Director
Appointed 27 Aug 2002
Resigned 10 Aug 2005

BUDGE, Kevin John

Resigned
Old Astwood Farm, BromsgroveB60 4BL
Born November 1961
Director
Appointed 25 Aug 2009
Resigned 09 Sept 2013

BUDGE, Kevin John

Resigned
Old Astwood Farm, BromsgroveB60 4BL
Born November 1961
Director
Appointed 19 Apr 2004
Resigned 24 Sept 2008

BUDGE, Kevin John

Resigned
The Old Nursery The Dash, FaringdonSN7 7SS
Born November 1961
Director
Appointed 31 Oct 1996
Resigned 30 Aug 2002

BUXTON, Jonathan Michael

Resigned
Lodge View, AlcesterB49 6DJ
Born January 1969
Director
Appointed 01 Aug 1996
Resigned 30 Mar 2006

CHILD, David Michael

Resigned
Woodleigh, LedburyH28 1MP
Born January 1960
Director
Appointed 30 Mar 2006
Resigned 19 Oct 2010

CHITTENDEN, Jeffrey George John

Resigned
11 Sheldon Square, LondonW2 6DQ
Born February 1948
Director
Appointed 16 Oct 2007
Resigned 25 Aug 2009

CONS, Michael Jeremy

Resigned
Little Acres Farm, Stratford Upon AvonCV37 0RB
Born June 1966
Director
Appointed 01 Nov 1996
Resigned 31 Mar 2008

CONS, Michael Jeremy

Resigned
Windmill Farm Cottage, HattonCV35 7HU
Born June 1966
Director
Appointed 12 Aug 1994
Resigned 31 Oct 1996

COWAN, Graham Michael

Resigned
Gloucester Road, New BarnetEN5 1RT
Born June 1943
Nominee director
Appointed 12 Aug 1994
Resigned 12 Aug 1994

CREAMER, Paul Adrian

Resigned
The Beeches Stinchcombe Hill, DursleyGL11 5AQ
Born March 1959
Director
Appointed 14 Dec 2004
Resigned 17 Oct 2008

CURRAN, Rory Greenway

Resigned
Sydenhurst Farm, ChiddingfordGU8 4SJ
Born September 1958
Director
Appointed 12 Aug 1994
Resigned 31 Mar 2008

FERGUSON, Peter George

Resigned
Bilga Avenue, Bilgola2107
Born July 1963
Director
Appointed 20 Mar 2015
Resigned 07 Jun 2019

GOODALL, Richard Arthur

Resigned
Rock Villa, BristolBS40 8AW
Born July 1966
Director
Appointed 02 Jan 2006
Resigned 17 Oct 2008

GRAHAM, Richard Halton

Resigned
307 Sunup Holiday Park, New York1473196
Born January 1962
Director
Appointed 16 Oct 2007
Resigned 08 Aug 2008

HARRIS, John Andrew

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Born November 1970
Director
Appointed 19 Oct 2015
Resigned 29 Sept 2023

HORROCKS, Mark

Resigned
83 Blundell Road, MerseysideL38 9EF
Born January 1964
Director
Appointed 31 Oct 1996
Resigned 01 Mar 2001

HUNT, Andrew James

Resigned
Millswood, StroudGL6 8AA
Born January 1964
Director
Appointed 30 Mar 2006
Resigned 03 Aug 2007

Persons with significant control

2

1 Active
1 Ceased

Iress Uk Holdings Limited

Active
Jessop Avenue, CheltenhamGL50 3SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2023
Jessop Avenue, CheltenhamGL50 3SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Aug 2023
Fundings
Financials
Latest Activities

Filing History

294

Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2025
AAAnnual Accounts
Legacy
4 July 2025
PARENT_ACCPARENT_ACC
Legacy
4 July 2025
GUARANTEE2GUARANTEE2
Legacy
4 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2022
AAAnnual Accounts
Legacy
15 August 2022
PARENT_ACCPARENT_ACC
Legacy
15 August 2022
GUARANTEE2GUARANTEE2
Legacy
15 August 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
4 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2021
AAAnnual Accounts
Legacy
15 July 2021
PARENT_ACCPARENT_ACC
Legacy
15 July 2021
AGREEMENT2AGREEMENT2
Legacy
15 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2020
AAAnnual Accounts
Legacy
20 December 2020
PARENT_ACCPARENT_ACC
Legacy
20 December 2020
GUARANTEE2GUARANTEE2
Legacy
20 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Legacy
13 December 2019
RP04CS01RP04CS01
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2019
AAAnnual Accounts
Legacy
29 August 2019
PARENT_ACCPARENT_ACC
Legacy
29 August 2019
GUARANTEE2GUARANTEE2
Legacy
29 August 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement
1 February 2019
CS01Confirmation Statement
Legacy
31 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 December 2018
SH19Statement of Capital
Legacy
31 December 2018
CAP-SSCAP-SS
Resolution
31 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2018
AAAnnual Accounts
Legacy
13 September 2018
PARENT_ACCPARENT_ACC
Legacy
13 September 2018
AGREEMENT2AGREEMENT2
Legacy
13 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2018
AAAnnual Accounts
Legacy
10 January 2018
PARENT_ACCPARENT_ACC
Legacy
10 January 2018
AGREEMENT2AGREEMENT2
Legacy
10 January 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Second Filing Of Form With Form Type
9 November 2015
RP04RP04
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 March 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Certificate Change Of Name Company
31 October 2013
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 October 2013
SH19Statement of Capital
Legacy
8 October 2013
CAP-SSCAP-SS
Resolution
8 October 2013
RESOLUTIONSResolutions
Resolution
19 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Secretary Company With Name
19 September 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
17 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2013
MR04Satisfaction of Charge
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Move Registers To Sail Company
30 January 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
30 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Resolution
4 October 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Certificate Change Of Name Company
1 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Move Registers To Sail Company
8 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 February 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Appoint Person Director Company
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Resolution
31 March 2010
RESOLUTIONSResolutions
Legacy
26 March 2010
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Legacy
2 October 2009
403aParticulars of Charge Subject to s859A
Legacy
8 September 2009
287Change of Registered Office
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
395Particulars of Mortgage or Charge
Legacy
29 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288cChange of Particulars
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
26 November 2007
288cChange of Particulars
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
155(6)a155(6)a
Legacy
3 June 2007
155(6)a155(6)a
Legacy
29 May 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Auditors Resignation Company
19 March 2007
AUDAUD
Legacy
16 February 2007
363aAnnual Return
Legacy
15 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
5 July 2006
288cChange of Particulars
Legacy
5 July 2006
288cChange of Particulars
Legacy
14 June 2006
403aParticulars of Charge Subject to s859A
Legacy
14 June 2006
403aParticulars of Charge Subject to s859A
Legacy
14 June 2006
403aParticulars of Charge Subject to s859A
Legacy
14 June 2006
88(2)R88(2)R
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
225Change of Accounting Reference Date
Legacy
13 April 2006
287Change of Registered Office
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
363aAnnual Return
Legacy
13 January 2006
288cChange of Particulars
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
5 October 2005
288cChange of Particulars
Auditors Resignation Company
31 August 2005
AUDAUD
Memorandum Articles
31 August 2005
MEM/ARTSMEM/ARTS
Resolution
31 August 2005
RESOLUTIONSResolutions
Legacy
31 August 2005
155(6)a155(6)a
Resolution
31 August 2005
RESOLUTIONSResolutions
Resolution
31 August 2005
RESOLUTIONSResolutions
Resolution
31 August 2005
RESOLUTIONSResolutions
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
403aParticulars of Charge Subject to s859A
Legacy
16 August 2005
395Particulars of Mortgage or Charge
Legacy
16 August 2005
395Particulars of Mortgage or Charge
Legacy
16 August 2005
395Particulars of Mortgage or Charge
Legacy
16 June 2005
288cChange of Particulars
Legacy
3 June 2005
88(2)R88(2)R
Accounts With Accounts Type Medium
18 March 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
88(2)R88(2)R
Resolution
5 October 2004
RESOLUTIONSResolutions
Resolution
5 October 2004
RESOLUTIONSResolutions
Resolution
5 October 2004
RESOLUTIONSResolutions
Legacy
5 October 2004
123Notice of Increase in Nominal Capital
Legacy
10 September 2004
88(2)R88(2)R
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
288aAppointment of Director or Secretary
Memorandum Articles
25 March 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Medium
19 March 2004
AAAnnual Accounts
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
363sAnnual Return (shuttle)
Legacy
19 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
19 July 2003
287Change of Registered Office
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
20 August 2002
88(2)R88(2)R
Legacy
18 July 2002
288cChange of Particulars
Accounts With Accounts Type Small
18 April 2002
AAAnnual Accounts
Legacy
11 March 2002
288cChange of Particulars
Legacy
24 January 2002
288cChange of Particulars
Legacy
28 November 2001
288cChange of Particulars
Resolution
19 November 2001
RESOLUTIONSResolutions
Resolution
19 November 2001
RESOLUTIONSResolutions
Resolution
19 November 2001
RESOLUTIONSResolutions
Resolution
19 November 2001
RESOLUTIONSResolutions
Legacy
19 November 2001
123Notice of Increase in Nominal Capital
Legacy
9 October 2001
288cChange of Particulars
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
287Change of Registered Office
Legacy
2 August 2001
288cChange of Particulars
Legacy
2 August 2001
288cChange of Particulars
Legacy
2 August 2001
288cChange of Particulars
Legacy
31 July 2001
287Change of Registered Office
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
287Change of Registered Office
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288cChange of Particulars
Legacy
22 August 2000
363aAnnual Return
Legacy
21 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
287Change of Registered Office
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Legacy
22 January 1999
122122
Accounts With Accounts Type Small
1 October 1998
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1997
AAAnnual Accounts
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
287Change of Registered Office
Legacy
19 November 1996
225Change of Accounting Reference Date
Legacy
19 November 1996
88(2)R88(2)R
Legacy
19 November 1996
123Notice of Increase in Nominal Capital
Resolution
19 November 1996
RESOLUTIONSResolutions
Resolution
19 November 1996
RESOLUTIONSResolutions
Resolution
19 November 1996
RESOLUTIONSResolutions
Legacy
16 November 1996
395Particulars of Mortgage or Charge
Legacy
10 October 1996
288cChange of Particulars
Legacy
9 October 1996
363aAnnual Return
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
20 August 1996
288288
Legacy
2 August 1996
88(2)R88(2)R
Legacy
7 September 1995
363sAnnual Return (shuttle)
Legacy
13 March 1995
224224
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Legacy
9 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
12 August 1994
NEWINCIncorporation