IESIS IMS LTD.

89-95 Redcliff Street, Bristol, BS1 6LU, England
StatusACTIVE
Company No.08516648
CategoryPrivate Limited Company
Incorporated03 May 2013
Age11 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

IESIS IMS LTD. is an active private limited company with number 08516648. It was incorporated 11 years, 2 months, 5 days ago, on 03 May 2013. The company address is 89-95 Redcliff Street, Bristol, BS1 6LU, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Memorandum articles

Date: 17 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2023

Action Date: 01 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085166480004

Charge creation date: 2023-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 Jul 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-19

Old address: 2 Oakfield Road Clifton Bristol BS8 2AL England

New address: 89-95 Redcliff Street Bristol BS1 6LU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Resolution

Date: 02 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-02

Old address: C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG

New address: 2 Oakfield Road Clifton Bristol BS8 2AL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2017

Action Date: 03 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085166480003

Charge creation date: 2017-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Jane Fossey-Lewis

Termination date: 2016-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Jane Fossey-Lewis

Termination date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-19

Officer name: Nicola Jane Fossey-Lewis

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-19

Officer name: Mr Robert Iestyn Lewis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-07

Old address: C/O Pje Chartered Accountants 3 Oakfield Court Oakfield Road, Clifton Bristol BS8 2BD

New address: C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jun 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-02

Officer name: Mr Robert Iestyn Lewis

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-02

Officer name: Nicola Jane Fossey-Lewis

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2013

Action Date: 19 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-19

Old address: C/O Pje Chartered Accountants Oakfield Court, Oakfield Road Clifton Bristol BS8 2BD England

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Iestyn Lewis

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Jane Fossey-Lewis

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Chastney

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jerzy Wysocki

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085166480001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085166480002

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2013

Action Date: 14 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-14

Old address: 30 Whiteladies Road Clifton Bristol BS8 2LG England

Documents

View document PDF

Incorporation company

Date: 03 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LEGATO LOGISTICS LLP

STANLEY DAVIS GROUP LTD GROUND FLOOR,LONDON,EC3V 9DF

Number:OC402508
Status:ACTIVE
Category:Limited Liability Partnership

MISEREAVERE LIMITED

COLN PARK,LECHLADE,GL7 3DT

Number:00935366
Status:ACTIVE
Category:Private Limited Company

PETE JOHNSON LTD

STABLE COTTAGE,STROUD,GL6 7LE

Number:10444880
Status:ACTIVE
Category:Private Limited Company

PUZZLE CONSTRUCTIONS LIMITED

FLAT 2,LONDON,W1U 6HT

Number:09607036
Status:ACTIVE
Category:Private Limited Company

REGANS @ THE NEW INN LIMITED

164 BRIDGE ROAD,SOUTHAMPTON,SO31 7EH

Number:11155673
Status:ACTIVE
Category:Private Limited Company

SOFTLINE UK LIMITED

UNIT 2 IO CENTRE SALBROOK INDUSTRIAL ESTATE,REDHILL,RH1 5GJ

Number:02438121
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source