Advanced company searchLink opens in new window

IESIS (WSC) LIMITED

Company number 08113274

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
01 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
24 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
12 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
08 Aug 2017 CS01 Confirmation statement made on 20 June 2017 with updates
08 Aug 2017 PSC02 Notification of Iesis Limited as a person with significant control on 31 March 2017
19 Jun 2017 TM01 Termination of appointment of Tyrone James Allard as a director on 31 March 2017
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
23 Aug 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-23
  • GBP 200
23 Aug 2016 AD04 Register(s) moved to registered office address 89-95 Redcliff Street Bristol BS1 6LU
23 Aug 2016 CH01 Director's details changed for Mr David Franklin Steadman on 1 June 2015
23 Aug 2016 CH01 Director's details changed for Mr Robert Iestyn Lewis on 2 June 2014
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 June 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
08 Jul 2015 AP01 Appointment of Mr Tyrone James Allard as a director on 26 March 2014
06 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 22/07/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2015
08 Jun 2015 CH01 Director's details changed for Mr Robert Iestyn Lewis on 19 December 2014
08 Jun 2015 CH01 Director's details changed for Mr David Franklin Steadman on 19 December 2014
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
05 Mar 2015 MR01 Registration of charge 081132740011, created on 3 March 2015