Advanced company searchLink opens in new window

IESIS SPECIAL STRUCTURES LIMITED

Company number 07301412

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Rights of ordinary a shares and ordinary b shares 19/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-06-02
  • NM01 ‐ Change of name by resolution
06 Jun 2011 AP01 Appointment of Mr Matthew Melville Jones as a director