- Company Overview for IESIS SPECIAL STRUCTURES LIMITED (07301412)
- Filing history for IESIS SPECIAL STRUCTURES LIMITED (07301412)
- People for IESIS SPECIAL STRUCTURES LIMITED (07301412)
- More for IESIS SPECIAL STRUCTURES LIMITED (07301412)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jun 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 May 2017 | SH10 | Particulars of variation of rights attached to shares | |
08 May 2017 | SH08 | Change of share class name or designation | |
02 May 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from 89-95 Redcliff Street Bristol BS1 6LU England to 20 Ironmonger Lane London EC2V 8EP on 3 August 2015 | |
23 Jul 2015 | AD01 | Registered office address changed from C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG to 89-95 Redcliff Street Bristol BS1 6LU on 23 July 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | CH01 | Director's details changed for Mr Robert Iestyn Lewis on 19 December 2014 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Jan 2015 | AD01 | Registered office address changed from 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD to C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG on 7 January 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
17 Jun 2014 | AP01 | Appointment of Mr Anthony Charles Ruck as a director | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
06 Feb 2014 | AP01 | Appointment of Mr Alan John Werrett as a director | |
11 Sep 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
04 Aug 2011 | CH01 | Director's details changed for Mr Iestyn Lewis on 1 June 2011 | |
27 Jul 2011 | AP03 | Appointment of Mr Robert Iestyn Lewis as a secretary | |
07 Jun 2011 | CERTNM |
Company name changed iesis (jacks pill car park) LIMITED\certificate issued on 07/06/11
|
|
06 Jun 2011 | AP01 | Appointment of Mr Matthew Melville Jones as a director |