- Company Overview for IESIS (WSC) LIMITED (08113274)
- Filing history for IESIS (WSC) LIMITED (08113274)
- People for IESIS (WSC) LIMITED (08113274)
- Charges for IESIS (WSC) LIMITED (08113274)
- More for IESIS (WSC) LIMITED (08113274)
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
|
|
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
|
|
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 |